Detail by Officer/Registered Agent Name
Florida Limited Liability Company
LUXURY LIVING OF USA, LLC
Filing Information
L07000089849
75-3253309
08/31/2007
FL
ACTIVE
LC AMENDMENT
12/27/2022
NONE
Principal Address
Changed: 04/23/2024
12310 Greenstone Ave.
Santa Fe Springs, CA 90670
Santa Fe Springs, CA 90670
Changed: 04/23/2024
Mailing Address
Changed: 04/23/2024
12310 Greenstone Ave.
Santa Fe Springs, CA 90670
Santa Fe Springs, CA 90670
Changed: 04/23/2024
Registered Agent Name & Address
Corporation Service Company
Name Changed: 04/24/2018
Address Changed: 04/24/2018
1201 Hays Street
Tallahassee, FL 32301
Tallahassee, FL 32301
Name Changed: 04/24/2018
Address Changed: 04/24/2018
Authorized Person(s) Detail
Name & Address
Title Manager, CFO
CREMONESI, GIOVANNI
Title MANAGER
PARACHINI, CESARE
Title Secretary
Justian, Angelyn
Title Manager, CFO
CREMONESI, GIOVANNI
50 Ne 39Th Street,
Miam, FL 33137
Miam, FL 33137
Title MANAGER
PARACHINI, CESARE
50 NE 39TH STREET
MIAMI, FL 33137
MIAMI, FL 33137
Title Secretary
Justian, Angelyn
12310 Greenstone Ave.
Santa Fe Springs, CA 90670
Santa Fe Springs, CA 90670
Annual Reports
Report Year | Filed Date |
2022 | 04/27/2022 |
2023 | 05/10/2023 |
2024 | 04/23/2024 |
Document Images