Entity Name: | CORAL SPRINGS RENTALS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORAL SPRINGS RENTALS, L.L.C. 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. |
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: | 21 Mar 2002 (23 years ago) |
Date of dissolution: | 09 Dec 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Dec 2017 (7 years ago) |
Document Number: | L02000006674 |
FEI/EIN Number |
043625009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6855 LYONS TECHNOLOGY CIRCLE, SUITE 14, COCONUT CREEK, FL, 33073 |
Mail Address: | 6709 AMSTERDAM DRIVE, LIBERTY TOWNSHIP, OH, 45044 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEFFERY RONALD J | Managing Member | 6709 AMSTERDAM DRIVE, LIBERTY TOWNSHIP, OH, 45044 |
CORDOBA JAMES R | Managing Member | 7045 NW 40TH COURT, CORAL SPRINGS, FL, 33065 |
LANGE ROBERT A | Managing Member | 3267 OCCIDENTAL STREET, SAN DIEGO, CA, 92122 |
JEFFERY SHERRI L | Managing Member | 6709 AMSTERDAM DRIVE, LIBERTY TOWNSHIP, OH, 45044 |
JEFFERY RONALD J | Agent | 6855 LYONS TECHNOLOGY CIRCLE, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-12-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-25 | 6855 LYONS TECHNOLOGY CIRCLE, SUITE 14, COCONUT CREEK, FL 33073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-04 | 6855 LYONS TECHNOLOGY CIRCLE, SUITE 14, COCONUT CREEK, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2011-01-04 | 6855 LYONS TECHNOLOGY CIRCLE, SUITE 14, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2003-01-10 | JEFFERY, RONALD J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-01-09 |
ANNUAL REPORT | 2008-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State