Entity Name: | LUXURY DESIGN CONCEPTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Mar 2019 (6 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P19000022932 |
FEI/EIN Number | 61-1932987 |
Address: | 5030 Champion Blvd, Boca Raton, FL, 33496, US |
Mail Address: | 5030 Champion Blvd, WELLINGTON, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kane Allison O | Agent | 5030 Champion Blvd, Boca Raton, FL, 33496 |
Name | Role | Address |
---|---|---|
KANE ALLISON O | President | 5030 Champion Blvd, Boca Raton, FL, 33496 |
Name | Role | Address |
---|---|---|
KANE ALLISON O | Director | 5030 Champion Blvd, Boca Raton, FL, 33496 |
Name | Role | Address |
---|---|---|
KANE ALLISON O | Treasurer | 5030 Champion Blvd., Boca Raton, FL, 33496 |
Name | Role | Address |
---|---|---|
KANE ALLISON O | Secretary | 5030 Champion Blvd., Boca Raton, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2021-04-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 5030 Champion Blvd, PMB 183, Boca Raton, FL 33496 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-07 | 5030 Champion Blvd, PMB 183, Boca Raton, FL 33496 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 5030 Champion Blvd, PMB 183, Boca Raton, FL 33496 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-07 | Kane, Allison Ortiz | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2021-04-07 |
Domestic Profit | 2019-03-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State