Search icon

LE REVE REALTY, INC. - Florida Company Profile

Company Details

Entity Name: LE REVE REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LE REVE REALTY, 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: 02 Jan 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P04000002832
FEI/EIN Number 522438496

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

Address: 533 AVELLINO ISLES CIRCLE, 32201, NAPLES, FL, 34119
Mail Address: 533 AVELLINO ISLES CIRCLE, 32201, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAADEH MICHEL President 434 TERRACINA CT., NAPLES, FL, 34119
SEMAAN CHRISTIANE Vice President 533 AVELLINO ISLES CIRCLE #32201, NAPLES, FL, 34119
SAADEH MICHEL Agent 434 TERRACINA CT., NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 533 AVELLINO ISLES CIRCLE, 32201, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2009-04-13 533 AVELLINO ISLES CIRCLE, 32201, NAPLES, FL 34119 -
NAME CHANGE AMENDMENT 2009-01-16 LE REVE REALTY, INC. -

Documents

Name Date
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-13
Name Change 2009-01-16
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State