Search icon

LUXURY HOMES ORLANDO, INC.

Company Details

Entity Name: LUXURY HOMES ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jun 2001 (24 years ago)
Date of dissolution: 06 Oct 2003 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Oct 2003 (21 years ago)
Document Number: P01000062644
FEI/EIN Number 593728023
Address: 9108 FOX QUARRY LANE, SANFORD, FL, 32773
Mail Address: 9108 FOX QUARRY LANE, SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
EPSTEIN MICHELLE J President 9108 FOX QUARRY LANE, SANFORD, FL, 32773

Secretary

Name Role Address
EPSTEIN MICHELLE J Secretary 9108 FOX QUARRY LANE, SANFORD, FL, 32773

Treasurer

Name Role Address
EPSTEIN MICHELLE J Treasurer 9108 FOX QUARRY LANE, SANFORD, FL, 32773

Director

Name Role Address
EPSTEIN MICHELLE J Director 9108 FOX QUARRY LANE, SANFORD, FL, 32773

Vice President

Name Role Address
EPSTEIN BARBARA Vice President 9108 FOX QUARRY LANE, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-10-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-08 9108 FOX QUARRY LANE, SANFORD, FL 32773 No data
CHANGE OF MAILING ADDRESS 2003-04-08 9108 FOX QUARRY LANE, SANFORD, FL 32773 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-08 1840 CORAL WAY, 4TH FLOOR, MIAMI, FL 33145 No data
AMENDMENT 2002-07-10 No data No data
NAME CHANGE AMENDMENT 2001-07-31 LUXURY HOMES ORLANDO, INC. No data

Documents

Name Date
Voluntary Dissolution 2003-10-06
ANNUAL REPORT 2003-04-08
Amendment 2002-07-10
ANNUAL REPORT 2002-01-28
Name Change 2001-07-31
Domestic Profit 2001-06-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State