Search icon

LUST LIST, INC. - Florida Company Profile

Company Details

Entity Name: LUST LIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUST LIST, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Aug 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000069956
FEI/EIN Number 46-1300209

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

Address: 2866 POST ROCK DRIVE, ATTN: RACHEL LUXENBERG, TARPON SPRINGS, FL, 34688, US
Mail Address: 2866 POST ROCK DRIVE, ATTN: RACHEL LUXENBERG, TARPON SPRINGS, FL, 34688, US
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUXENBERG RACHAEL B President 2866 POST ROCK DRIVE, TARPON SPRINGS, FL, 34688
LUXENBERG RACHAEL B Agent 3470 EAST COAST AVENUE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-13 2866 POST ROCK DRIVE, ATTN: RACHEL LUXENBERG, TARPON SPRINGS, FL 34688 -
CHANGE OF MAILING ADDRESS 2016-12-13 2866 POST ROCK DRIVE, ATTN: RACHEL LUXENBERG, TARPON SPRINGS, FL 34688 -
REINSTATEMENT 2016-03-23 - -
REGISTERED AGENT NAME CHANGED 2016-03-23 LUXENBERG, RACHAEL B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-10-22 - -

Documents

Name Date
REINSTATEMENT 2016-03-23
Amendment 2012-10-22
Domestic Profit 2012-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State