Search icon

LUXE BOUTIQUE & CONSIGNMENT, INC. - Florida Company Profile

Company Details

Entity Name: LUXE BOUTIQUE & CONSIGNMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUXE BOUTIQUE & CONSIGNMENT, 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: 23 Mar 2015 (10 years ago)
Date of dissolution: 10 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2024 (a year ago)
Document Number: P15000027063
FEI/EIN Number 47-3456704

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

Address: 3848 LONG BRANCH LANE, Apopka, FL, 32712, US
Mail Address: 3848 LONG BRANCH LANE, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS CARLA C President 3848 LONG BRANCH LANE, Apopka, FL, 32712
FALCONER BORIS S Vice President 3848 LONG BRANCH LANE, Apopka, FL, 32712
THOMAS CARLA C Agent 3848 LONG BRANCH LANE, Apopka, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 3848 LONG BRANCH LANE, Apopka, FL 32712 -
CHANGE OF MAILING ADDRESS 2021-04-08 3848 LONG BRANCH LANE, Apopka, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 3848 LONG BRANCH LANE, Apopka, FL 32712 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000400139 ACTIVE 1000000895930 SEMINOLE 2021-07-23 2041-08-11 $ 1,634.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000363752 ACTIVE 1000000825603 SEMINOLE 2019-05-06 2039-05-22 $ 8,108.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000062273 TERMINATED 1000000769870 SEMINOLE 2018-01-25 2038-02-14 $ 6,280.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-10
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-28
Domestic Profit 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3580398807 2021-04-15 0491 PPS 931 N. State Rd 1195, Altamonte Springs, FL, 32714
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32714
Project Congressional District FL-07
Number of Employees 2
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20971.06
Forgiveness Paid Date 2021-12-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State