Search icon

THE RENTAL SOURCE, LLC - Florida Company Profile

Company Details

Entity Name: THE RENTAL SOURCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE RENTAL SOURCE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 13 Dec 2000 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jun 2009 (16 years ago)
Document Number: L00000015400
FEI/EIN Number 651061675

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

Address: 103400 OVERSEAS HWY, SUITE #203, KEY LARGO, FL, 33037
Mail Address: 101425 Overseas Hwy #630, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHEWS MARTHA E Manager 101425 Overseas Hwy #630, KEY LARGO, FL, 33037
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000035888 BAREFEET VACATION RENTALS ACTIVE 2016-04-08 2026-12-31 - 101425 OVERSEAS HWY, PMB 630, KEY LARGO, FL, 33037
G10000089299 BAREFEET TRAVEL EXPIRED 2010-09-29 2015-12-31 - 101425 OVERSEAS HWY #630, KEY LARGO, FL, 33037
G10000085461 THE RENTAL SOURCE, LLC ACTIVE 2010-09-17 2025-12-31 - 101425 OVERSEAS HWY, #630, KEY LARGO, FL, 33037
G09000183118 TROPIC HOMES & BAREFEET RENTALS ACTIVE 2009-12-09 2029-12-31 - 103400 OVERSEAS HIGHWAY, SUITE #203, KEY LARGO, FL, 33037
G09000137788 BAREFEET RENTALS ACTIVE 2009-07-22 2029-12-31 - 101425 OVERSEAS HWY, PMB 630, KEY LARGO, FL, 33037
G09000117471 TROPIC HOMES EXPIRED 2009-06-11 2024-12-31 - 103400 OVERSEAS HIGHWAY, SUITE #203, KEY LARGO, FL, 33037
G09077900376 KEYSEARCH RENTALS EXPIRED 2009-03-18 2014-12-31 - 22299 FLETCHER RD, OBRIEN, FL, 32071
G07061700087 THE RENTAL SOURCE ACTIVE 2007-03-02 2027-12-31 - C/O ANNIE MATHEWS, 103400 OVERSEAS HWY, #203, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-08 103400 OVERSEAS HWY, SUITE #203, KEY LARGO, FL 33037 -
CHANGE OF PRINCIPAL ADDRESS 2011-10-13 103400 OVERSEAS HWY, SUITE #203, KEY LARGO, FL 33037 -
LC AMENDMENT 2009-06-10 - -
REINSTATEMENT 2002-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9066307310 2020-05-01 0455 PPP 103400 OVERSEAS HWY STE 203, KEY LARGO, FL, 33037-2848
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21793
Loan Approval Amount (current) 42627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY LARGO, MONROE, FL, 33037-2848
Project Congressional District FL-28
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43069.62
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State