Search icon

SAFE HARBOR REALTY LUXURY HOME DIVISION, LLC

Company Details

Entity Name: SAFE HARBOR REALTY LUXURY HOME DIVISION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Jun 2010 (15 years ago)
Date of dissolution: 24 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2020 (5 years ago)
Document Number: L10000064889
FEI/EIN Number NOT APPLICABLE
Mail Address: 2901 PGA BLVD, SUITE 100, PALM BEACH GARDENS, FL, 33410
Address: 2901 PGA BLVD.,, SUIT 100, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
POSESS CHARLES F Agent 2901 PGA BLVD.,, PALM BEACH GARDENS, FL, 33410

Managing Member

Name Role Address
POSESS CHARLES F Managing Member 2901 PGA BLVD., STE. 100, PALM BEACH GARDENS, FL, 33410

Manager

Name Role Address
BRUE MICHAEL J Manager 2901 PGA BLVD., STE. 100, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000065281 KELLER WILLIAMS REALTY OF THE PALM BEACHES LUXURY HOME DIVISION EXPIRED 2010-07-15 2015-12-31 No data 2901 PGA BOULEVARD, SUITE 100, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-24 No data No data
LC REVOCATION OF DISSOLUTION 2014-04-18 No data No data
VOLUNTARY DISSOLUTION 2014-02-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-12 2901 PGA BLVD.,, SUITE 100, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-12 2901 PGA BLVD.,, SUIT 100, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2011-02-12 2901 PGA BLVD.,, SUIT 100, PALM BEACH GARDENS, FL 33410 No data
LC AMENDMENT 2010-11-01 No data No data
LC AMENDMENT 2010-06-22 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-23
LC Revocation of Dissolution 2014-04-18
VOLUNTARY DISSOLUTION 2014-02-25
ANNUAL REPORT 2013-02-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State