Search icon

D'LUX REAL ESTATE SERVICES, LLC. - Florida Company Profile

Headquarter

Company Details

Entity Name: D'LUX REAL ESTATE SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D'LUX REAL ESTATE SERVICES, 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: 23 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jul 2015 (10 years ago)
Document Number: L14000116123
FEI/EIN Number 47-1415302

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

Address: 2436 N. Federal Hwy Suite 194, Lighthouse Point, FL, 33064, US
Mail Address: 2436 N. Federal Hwy Suite 194, Lighthouse Point, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of D'LUX REAL ESTATE SERVICES, LLC., ILLINOIS LLC_09996354 ILLINOIS

Key Officers & Management

Name Role Address
Danzer Jacqueline Manager 2436 N. Federal Hwy., Lighthouse Point, FL, 33064
DANZER JACQUELINE E Agent 2436 N. Federal Hwy Suite 194, Lighthouse Point, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 2436 N. Federal Hwy Suite 194, Lighthouse Point, FL 33064 -
CHANGE OF MAILING ADDRESS 2021-01-29 2436 N. Federal Hwy Suite 194, Lighthouse Point, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 2436 N. Federal Hwy Suite 194, Lighthouse Point, FL 33064 -
LC AMENDMENT 2015-07-29 - -
LC AMENDMENT 2014-10-16 - -
LC DISSOCIATION MEM 2014-08-05 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State