Search icon

LUXURY ESTATES AUCTION COMPANY, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: LUXURY ESTATES AUCTION COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXURY ESTATES AUCTION COMPANY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Aug 2016 (9 years ago)
Document Number: L14000040738
FEI/EIN Number 46-5690021

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4507 FURLING LANE,, DESTIN, FL, 32541, US
Mail Address: 2133 Whitten Rd, Memphis, TN, 38133, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LUXURY ESTATES AUCTION COMPANY, LLC, ALABAMA 000-396-406 ALABAMA

Key Officers & Management

Name Role Address
MORRIS JEFF W Manager 2133 WHITTEN ROAD, MEMPHIS, TN, 38133
MORRIS JEFF W Agent 253 Okeechobee Cove, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-23 253 Okeechobee Cove, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2024-05-23 4507 FURLING LANE,, SUITE 113, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2018-03-06 MORRIS, JEFF W -
LC AMENDMENT 2016-08-11 - -
LC AMENDMENT 2016-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-09 4507 FURLING LANE,, SUITE 113, DESTIN, FL 32541 -
LC AMENDMENT 2014-06-03 - -

Documents

Name Date
ANNUAL REPORT 2024-05-23
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-14
LC Amendment 2016-08-11
LC Amendment 2016-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State