Search icon

E LUXURY PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: E LUXURY PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E LUXURY PROPERTIES, 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: 07 Dec 2020 (4 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Nov 2022 (2 years ago)
Document Number: L20000380926
FEI/EIN Number 85-4161195

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

Address: 220 Business Centre Drive, MIRAMAR BEACH, 32550, UN
Mail Address: 220 Business Centre Dr, MIRAMAR BEACH, FL, 32550, UN
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cobb Samuel D Manager 220 Business Centre Drive, Miramar Beach, FL, 32550
Cobb Samuel D Agent 220 Business Centre Drive, MIRAMAR BEACH, FL, 32550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000146372 ELP LUXURY VACATIONS ACTIVE 2023-12-04 2028-12-31 - 220 BUSINESS CENTRE DRIVE, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-11-17 E LUXURY PROPERTIES, LLC -
CHANGE OF MAILING ADDRESS 2022-02-08 220 Business Centre Drive, MIRAMAR BEACH 32550 UN -
CHANGE OF PRINCIPAL ADDRESS 2021-10-14 220 Business Centre Drive, MIRAMAR BEACH 32550 UN -
REGISTERED AGENT NAME CHANGED 2021-10-14 Cobb, Samuel David -
REGISTERED AGENT ADDRESS CHANGED 2021-10-14 220 Business Centre Drive, MIRAMAR BEACH, FL 32550 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-28
LC Name Change 2022-11-17
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-10-14
ANNUAL REPORT 2021-01-04
Florida Limited Liability 2020-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State