Search icon

LUXE HOME REALTY CO. - Florida Company Profile

Company Details

Entity Name: LUXE HOME REALTY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUXE HOME REALTY CO. 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: 18 Jan 2017 (8 years ago)
Date of dissolution: 06 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2024 (a year ago)
Document Number: P17000004515
FEI/EIN Number 81-5017921

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

Address: 630 South Maitland Ave, Maitland, FL, 32751, US
Mail Address: 1201 N. LAKE SYBELIA DR., MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER ALLISON R President 1201 N. LAKE SYBELIA DR., MAITLAND, FL, 32751
HUNTER ALLISON R Agent 1201 N. LAKE SYBELIA DR., MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000009532 LUXE REAL ESTATE CO. EXPIRED 2017-01-21 2022-12-31 - 1201 N. LAKE SYBELIA DR, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-06 - -
REINSTATEMENT 2023-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-08 630 South Maitland Ave, 210, Maitland, FL 32751 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2018-10-23 - -
REGISTERED AGENT NAME CHANGED 2018-10-23 HUNTER, ALLISON R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-06
REINSTATEMENT 2023-10-08
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-06-12
REINSTATEMENT 2018-10-23
Domestic Profit 2017-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State