Search icon

LUXURY REAL ESTATE GROUP LLC - Florida Company Profile

Company Details

Entity Name: LUXURY REAL ESTATE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXURY REAL ESTATE GROUP 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: 19 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jul 2018 (7 years ago)
Document Number: L15000108365
FEI/EIN Number 47-4402808

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

Address: 198 Umbrella Pl, Jupiter, FL, 33458, US
Mail Address: 198 Umbrella Pl, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURATA CAMILA Manager 198 UMBRELLA PL, JUPITER, FL, 33458
MURATA CAMILA Agent 8430 NADMAR AVENUE, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 2054 Vista Parkway, Ste 400, West Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 198 Umbrella Place, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2025-01-14 2054 Vista Parkway, Ste 400, West Palm Beach, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 2054 Vista Parkway Emerald View, # 400, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2024-04-11 2054 Vista Parkway Emerald View, # 400, West Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2020-01-13 MURATA, CAMILA -
LC AMENDMENT 2018-07-16 - -
LC DISSOCIATION MEM 2018-06-11 - -
LC AMENDMENT 2018-05-16 - -
REINSTATEMENT 2016-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-11
LC Amendment 2018-07-16
CORLCDSMEM 2018-06-11
LC Amendment 2018-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State