Search icon

LUXE CHAUFFEURED SERVICES INC.

Company Details

Entity Name: LUXE CHAUFFEURED SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jan 2019 (6 years ago)
Date of dissolution: 22 Aug 2019 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Aug 2019 (5 years ago)
Document Number: P19000009525
Address: 4850 PIONEER 23RD STREET, CLEWISTON, FL 33440
Mail Address: 4850 PIONEER 23RD STREET, CLEWISTON, FL 33440
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
REIN, LEONARD Agent 4850 PIONEER 23RD STREET, CLEWISTON, FL 33440

President

Name Role Address
REIN, LEONARD President 4850 PIONEER 23RD STREET, CLEWISTON, FL 33440

Events

Event Type Filed Date Value Description
CONVERSION 2019-08-22 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L19000214733. CONVERSION NUMBER 100000195781

Documents

Name Date
Domestic Profit 2019-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3638337405 2020-05-07 0455 PPP 4850 Pioneer 23rd Street, Clewiston, FL, 33440
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clewiston, HENDRY, FL, 33440-0001
Project Congressional District FL-18
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2531.46
Forgiveness Paid Date 2021-08-05

Date of last update: 16 Feb 2025

Sources: Florida Department of State