Entity Name: | ORLANDO LUXURY HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ORLANDO LUXURY HOMES, 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: |
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: | 01 Dec 2014 (10 years ago) |
Document Number: | P14000096189 |
FEI/EIN Number |
47-2735407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 851 W. MORSE BLVD., WINTER PARK, FL, 32789, US |
Mail Address: | 851 W. MORSE BLVD., WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOAPES JULIA R | President | 2048 Alaqua Lakes Blvd., Longwood, FL, 32779 |
SOAPES JULIA R | Treasurer | 2048 Alaqua Lakes Blvd., Longwood, FL, 32779 |
SOAPES JULIA R | Agent | 2048 Alaqua Lakes Blvd., Longwood, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-26 | 851 W. MORSE BLVD., WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2024-02-26 | 851 W. MORSE BLVD., WINTER PARK, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-16 | SOAPES, JULIA R | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-16 | 2048 Alaqua Lakes Blvd., Longwood, FL 32779 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-12 |
Off/Dir Resignation | 2015-01-20 |
Date of last update: 03 May 2025
Sources: Florida Department of State