Search icon

LUXURY ESTATES REALTY & MANAGEMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LUXURY ESTATES REALTY & MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Dec 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Mar 2016 (9 years ago)
Document Number: P14000097643
FEI/EIN Number 47-2538104
Address: 11072 Turtle Beach Rd., North Palm Beach, FL, 33408, US
Mail Address: 11072 Turtle Beach Rd., North Palm Beach, FL, 33408, US
ZIP code: 33408
City: North Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMOTT ALFRED SIII President 11072 Turtle Beach Rd, NORTH PALM BEACH, FL, 33408
DEMOTT ALFRED SIII Secretary 11072 Turtle Beach Rd, NORTH PALM BEACH, FL, 33408
DEMOTT ALFRED SIII Agent 11072 Turtle Beach Rd., North Palm Beach, FL, 33408

Form 5500 Series

Employer Identification Number (EIN):
472538104
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000000476 LUXURY ESTATES REALTY ACTIVE 2016-01-04 2026-12-31 - 11072 TURTLE BEACH RD, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 11072 Turtle Beach Rd., North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2021-04-12 11072 Turtle Beach Rd., North Palm Beach, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 11072 Turtle Beach Rd., North Palm Beach, FL 33408 -
NAME CHANGE AMENDMENT 2016-03-29 LUXURY ESTATES REALTY & MANAGEMENT, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-28
Name Change 2016-03-29
ANNUAL REPORT 2016-01-15

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
144090.25
Total Face Value Of Loan:
144090.25

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$144,090.25
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,090.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$145,503.13
Servicing Lender:
BankFlorida
Use of Proceeds:
Payroll: $144,090.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State