Luxe Development Group, Inc. is a For-Profit (Business) Corporation located in Buckeye, AZ. Established on March 10, 2017, this corporation is officially registered under the document number 21686045 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 20866 W Werner Pl, Buckeye, AZ 85396, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Jeffrey Craig Felt from Maricopa County AZ, holding the position of Director; Jeffrey Craig Felt from Maricopa County AZ, serving as the President; Joshua Felt from Maricopa County AZ, serving as the Officer; Suzanne Ibsen from Maricopa County AZ, serving as the COO (Chief Operating Officer), ensuring strong leadership. To maintain legal compliance, the corporation has appointed Jeffrey Craig Felt as its official registered agent, located at the same address as the corporation.
As of the latest update, Luxe Development Group, Inc. filed its last annual reports on January 9, 2025
Active
Updated 3/23/2025 3:59:31 AM
Luxe Development Group, Inc.
Filing information
Company Name
Luxe Development Group, Inc.
Entity type
For-Profit (Business) Corporation
Governing Agency
Arizona Corporation Commission
Document Number
21686045
Date Filed
March 10, 2017
Company Age
8 years 8 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
03/12/2024
Approval Date
03/15/2017
Original Incorporation Date
03/10/2017
Domicile State
Arizona
Business Type
Construction
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
03/10/2026
The data on Luxe Development Group, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.
Contact details
Principal Address
20866 W Werner Pl
Buckeye, AZ 85396
Attention: Jeffrey C Felt
County: Maricopa
Last Updated: 01/09/2025
Buckeye, AZ 85396
Attention: Jeffrey C Felt
County: Maricopa
Last Updated: 01/09/2025
Statutory Agent Information
Jeffrey Craig Felt
20866 W Werner Pl
Buckeye, Az 85396
Agent Last Updated: 01/09/2025
County: Maricopa
Appointed Status: Active 3/8/2019
20866 W Werner Pl
Buckeye, Az 85396
Agent Last Updated: 01/09/2025
County: Maricopa
Appointed Status: Active 3/8/2019
Officer/Director Details
Jeffrey Craig Felt
Director
20866 W Werner Pl, Buckeye
Maricopa County, AZ 85396
Director
20866 W Werner Pl, Buckeye
Maricopa County, AZ 85396
Jeffrey Craig Felt
President
20866 West Werner Place, 20866 West Werner Place, Buckeye
Maricopa County, AZ 85396
President
20866 West Werner Place, 20866 West Werner Place, Buckeye
Maricopa County, AZ 85396
Joshua Felt
Officer
20866 W Werner Pl, Buckeye
Maricopa County, AZ 85396
Officer
20866 W Werner Pl, Buckeye
Maricopa County, AZ 85396
Suzanne Ibsen
COO (Chief Operating Officer)
20866 W Werner Pl, Buckeye
Maricopa County, AZ 85396
COO (Chief Operating Officer)
20866 W Werner Pl, Buckeye
Maricopa County, AZ 85396
Document History
Document Type
Barcode ID
Date
Status
Document Type
2025 Annual Report
Barcode ID
25010907587066
Filed Date
1/9/2025
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24031208404096
Filed Date
3/12/2024
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
24031206353580
Filed Date
3/12/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23020809106279
Filed Date
2/8/2023
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
22012109006285
Filed Date
1/21/2022
Status
Approved
Document Type
2022 Annual Report
Barcode ID
21121016246535
Filed Date
12/10/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
21120214104557
Filed Date
12/2/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
21052520337232
Filed Date
5/25/2021
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21052520437246
Filed Date
5/25/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
21050422422433
Filed Date
5/4/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
20113014307634
Filed Date
11/30/2020
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
20082008454074
Filed Date
8/20/2020
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
20080200281211
Filed Date
8/2/2020
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
20071309069102
Filed Date
7/13/2020
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
20070215115719
Filed Date
7/2/2020
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20030415329359
Filed Date
3/4/2020
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
20022216108181
Filed Date
2/22/2020
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19030907225598
Filed Date
3/9/2019
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
19021508251027
Filed Date
2/15/2019
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
19021508291045
Filed Date
2/15/2019
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
18120414034524
Filed Date
12/4/2018
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
18081512463532
Filed Date
8/15/2018
Status
Approved
Document Type
2018 Annual Report
Barcode ID
06274075
Filed Date
3/6/2018
Status
APPROVED
Document Type
Articles of Amendment - For-Profit
Barcode ID
06218841
Filed Date
1/19/2018
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
06107775
Filed Date
10/25/2017
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
05876520
Filed Date
3/29/2017
Status
APPROVED
Document Type
Articles of Incorporation - For-Profit
Barcode ID
05858121
Filed Date
3/15/2017
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
3/10/2017
Barcode ID
Name Type
True Name
Name
LUXE DEVELOPMENT GROUP, INC.
Effective Date
1/19/2018
Barcode ID
Name Type
Changed From
Name
ARIZONA GARAGE BUILDERS INC
Annual Reports
Report Year
Filed Date
Report Year
2025
Filed Date
01/09/2025
Report Year
2023
Filed Date
02/08/2023
Report Year
2020
Filed Date
03/04/2020
Report Year
2018
Filed Date
03/06/2018
Report Year
2019
Filed Date
03/09/2019
More...
Document Images
2025 Annual Report
1/9/2025
2024 Annual Report
3/12/2024
Delinquent Annual Report (Day 1)
3/12/2024
2023 Annual Report
2/8/2023
Officer/Director/Shareholder Change
1/21/2022
More...
Other companies in Buckeye