Search icon

LOUIS SABATIER LUXURY HOMES, INC.

Company Details

Entity Name: LOUIS SABATIER LUXURY HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Dec 1983 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 May 1989 (36 years ago)
Document Number: G73397
FEI/EIN Number 59-2349062
Mail Address: 108 Osprey Cove Lane, Ponte Vedra Beach, FL 32082
Address: 108 Osprey Cove lane., SUITE 100, Ponte Vedra Beach, FL 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SABATIER, LOUIS Agent 108 Osprey Cove lane., SUITE 100, Ponte Vedra Beach, FL 32225

President

Name Role Address
SABATIER, LOUIS President 108 Osprey Cove lane., SUITE 100 Ponte Vedra Beach, FL 32225

Secretary

Name Role Address
SABATIER, LOUIS Secretary 108 Osprey Cove lane., SUITE 100 Ponte Vedra Beach, FL 32225

Treasurer

Name Role Address
SABATIER, LOUIS Treasurer 108 Osprey Cove lane., SUITE 100 Ponte Vedra Beach, FL 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 108 Osprey Cove lane., SUITE 100, Ponte Vedra Beach, FL 32225 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 108 Osprey Cove lane., SUITE 100, Ponte Vedra Beach, FL 32225 No data
CHANGE OF MAILING ADDRESS 2014-04-30 108 Osprey Cove lane., SUITE 100, Ponte Vedra Beach, FL 32225 No data
REGISTERED AGENT NAME CHANGED 1994-06-02 SABATIER, LOUIS No data
NAME CHANGE AMENDMENT 1989-05-16 LOUIS SABATIER LUXURY HOMES, INC. No data
REINSTATEMENT 1989-04-24 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 05 Feb 2025

Sources: Florida Department of State