Search icon

REKAT RENTALS, LLC - Florida Company Profile

Company Details

Entity Name: REKAT RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REKAT RENTALS, 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: 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: 01 Apr 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L02000007962
FEI/EIN Number 010651997

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

Address: 16789 S.E. 8th. PL, Silver Springs, FL, 34488, US
Mail Address: 16789 S. E. 8th PL, Silver Springs, FL, 34488, US
ZIP code: 34488
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAKER CHRISTOPHER A Managing Member 16789 S.E. 8th. PL, Silver Springs, FL, 34488
STAKER CHRISTOPHER Agent 16789 S.E. 8th. PL, Silver Springs, FL, 34488

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 16789 S.E. 8th. PL, Silver Springs, FL 34488 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 16789 S.E. 8th. PL, Silver Springs, FL 34488 -
CHANGE OF MAILING ADDRESS 2014-04-25 16789 S.E. 8th. PL, Silver Springs, FL 34488 -
REGISTERED AGENT NAME CHANGED 2010-12-17 STAKER, CHRISTOPHER -
REINSTATEMENT 2010-12-17 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-10-11 - -
LC AMENDMENT 2010-06-28 - -

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-09-13
Reinstatement 2010-12-17
Admin. Diss. for Reg. Agent 2010-10-11
Reg. Agent Resignation 2010-06-30
LC Amendment 2010-06-28
ANNUAL REPORT 2010-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State