Search icon

LUX HUB ONLINE BOOSTING, LLC - Florida Company Profile

Company Details

Entity Name: LUX HUB ONLINE BOOSTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUX HUB ONLINE BOOSTING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Nov 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2023 (a year ago)
Document Number: L20000359611
FEI/EIN Number 85-3872509

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7901 4th St N STE 300, ST. PETERSBURG, FL, 33702, US
Mail Address: 7901 4th St N STE 300, ST. PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADONIS BEVERLY Auth 7901 4th St N STE 300, ST. PETERSBURG, FL, 33702
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000151840 LUX BOB ACTIVE 2020-11-30 2025-12-31 - 800 NE 33RD STREET, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-14 7901 4th St N STE 300, ST. PETERSBURG, FL 33702 -
REINSTATEMENT 2023-12-14 - -
CHANGE OF MAILING ADDRESS 2023-12-14 7901 4th St N STE 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2023-12-14 Registered Agents Inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 5900 NW 44TH STREET APT 103, LAUDERHILL, FL 33319 -
LC AMENDMENT 2020-12-08 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-05
REINSTATEMENT 2023-12-14
ANNUAL REPORT 2021-04-28
LC Amendment 2020-12-08
Florida Limited Liability 2020-11-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State