Search icon

FLORIDA RENTAL SOLUTIONS, LLC - Florida Company Profile

Company Details

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

FLORIDA RENTAL SOLUTIONS, 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: 23 Jan 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L03000002854
FEI/EIN Number 352194416

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

Address: 2290 DUPONT DRIVE, PENSACOLA, FL, 32503
Mail Address: 4771 BAYOU BLVD, 299, PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENT ROBERT A Manager 2290 DUPONT DRIVE, PENSACOLA, FL, 32503
KENT R. ANDREW J Agent 2290 DUPONT DRIVE, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 2290 DUPONT DRIVE, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2009-05-01 2290 DUPONT DRIVE, PENSACOLA, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 2290 DUPONT DRIVE, PENSACOLA, FL 32503 -
AMENDMENT 2003-08-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000711357 LAPSED 2009-CA-000386 ESCAMBIA COUNTY CIRCUIT COURT 2010-04-19 2019-06-05 $71296.21 NATIONAL CITY COMMERCIAL CAPITAL CO LLC NKA PNC EQUIPME, 995 DALTON AVENUE, CINCINNATI, OH 45203

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-26
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-04-11
Amendment 2003-08-07
Florida Limited Liabilites 2003-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State