Search icon

LUXURY REAL ESTATE FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: LUXURY REAL ESTATE FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUXURY REAL ESTATE FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Oct 2002 (22 years ago)
Date of dissolution: 11 Jun 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Jun 2019 (6 years ago)
Document Number: P02000116384
FEI/EIN Number 223880776

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

Address: 7001 N. ATLANTIC AVE. #100, CAPE CANAVERAL, FL, 32920
Mail Address: 3450 Ocean Beach Blvd, Cocoa Beach, FL, 32931, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY BRENDA J President 3450 Ocean Beach Blvd, Cocoa Beach, FL, 32931
SHROLL EDITH A Agent 3819 MURRELL ROAD, ROCKLEDGE, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000043635 LUXURY REAL ESTATE FLORIDA EXPIRED 2019-04-05 2024-12-31 - 3450 OCEAN BEACH BLVD. #603, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
CONVERSION 2019-06-11 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000156187. CONVERSION NUMBER 700000193987
CHANGE OF MAILING ADDRESS 2019-04-17 7001 N. ATLANTIC AVE. #100, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 3819 MURRELL ROAD, STE. E, ROCKLEDGE, FL 32955 -
REGISTERED AGENT NAME CHANGED 2012-01-06 SHROLL, EDITH A -
AMENDMENT 2008-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-03 7001 N. ATLANTIC AVE. #100, CAPE CANAVERAL, FL 32920 -
CANCEL ADM DISS/REV 2006-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2003-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State