Search icon

LUXURIOUS ENTERPRISE LLC

Company Details

Entity Name: LUXURIOUS ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Jul 2020 (5 years ago)
Document Number: L20000183825
FEI/EIN Number 851971705
Mail Address: 4405 South US Highway 1, Fort Pierce, FL, 34982, US
Address: 4405 South US Highway 1, Fort Pierce, FL, 33982, US
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
Duarte Modesto A Agent 4405 South US Highway 1, Fort Pierce, FL, 34982

Manager

Name Role Address
Duarte Modesto A Manager 4405 South US Highway 1, Fort Pierce, FL, 34982
Melehov Nicholas A Manager 4405 South US Highway 1, Fort Pierce, FL, 34982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000089129 LUX AUTO CENTER ACTIVE 2023-07-31 2028-12-31 No data 4405 S US HWY 1, UNIT B, FORT PIERCE, FL, 34982
G23000066021 LUX AUTO CENTER 4405 S US HWY 1, , FL 34982 ACTIVE 2023-05-29 2028-12-31 No data 4405 S US HWY 1, UNIT B, FORT PIERCE, FL, 34982
G23000064503 LUX AUTO GROUP ACTIVE 2023-05-24 2028-12-31 No data 4405 S US1 HWY, UNIT B, FT. PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 4405 South US Highway 1, Unit B, Fort Pierce, FL 34982 No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-04 4405 South US Highway 1, Unit B, Fort Pierce, FL 33982 No data
CHANGE OF MAILING ADDRESS 2023-06-04 4405 South US Highway 1, Unit B, Fort Pierce, FL 33982 No data
REGISTERED AGENT NAME CHANGED 2023-06-04 Duarte, Modesto Alberto No data

Documents

Name Date
ANNUAL REPORT 2024-02-10
AMENDED ANNUAL REPORT 2023-07-07
AMENDED ANNUAL REPORT 2023-06-04
ANNUAL REPORT 2023-01-07
AMENDED ANNUAL REPORT 2022-06-26
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-11-09
ANNUAL REPORT 2021-03-11
Florida Limited Liability 2020-07-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State