Entity Name: | RESIDENTIAL LUXURY REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RESIDENTIAL LUXURY REAL ESTATE, 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. |
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: | 18 Jul 2016 (9 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 22 Jan 2018 (7 years ago) |
Document Number: | L16000134629 |
FEI/EIN Number |
81-3367267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 645 MAYPORT ROAD #5, ATLANTIC BEACH, FL, 32233, US |
Mail Address: | 645 MAYPORT ROAD #5, ATLANTIC BEACH, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Klotz Jeff D | Manager | 645 MAYPORT ROAD #5, ATLANTIC BEACH, FL, 32233 |
GENERAL MANAGEMENT AND AGENT SERVICES, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000091013 | RESILUX | ACTIVE | 2016-08-23 | 2026-12-31 | - | C/O RESIDENTIAL LUXURY REAL ESTATE, LLC, 645 MAYPORT ROAD, STE 5, ATLANTIC BEACH, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-13 | 645 MAYPORT ROAD, ATLANTIC BEACH, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2025-02-13 | 645 MAYPORT ROAD, ATLANTIC BEACH, FL 32233 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-13 | 645 MAYPORT ROAD, ATLANTIC BEACH, FL 32233 | - |
LC DISSOCIATION MEM | 2018-01-22 | - | - |
LC AMENDMENT | 2016-08-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-02-16 |
CORLCDSMEM | 2018-01-22 |
ANNUAL REPORT | 2017-02-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9802637303 | 2020-05-03 | 0491 | PPP | 645 Mayport Road Suite 5, Atlantic Beach, FL, 32233 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State