Search icon

AMERICAN RENTAL PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN RENTAL PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN RENTAL PROPERTIES 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: 18 Sep 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2006 (18 years ago)
Document Number: L03000035394
FEI/EIN Number 010875752

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

Address: 16151 MCNEFF ROAD, BOKEELIA, FL, 33922
Mail Address: 16151 MCNEFF ROAD, BOKEELIA, FL, 33922
ZIP code: 33922
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS GERALD Manager 16151 MCNEFF ROAD, BOKEELIA, FL, 33922
THOMAS GERALD Agent 16151 MCNEFF ROAD, BOKEELIA, FL, 33922

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2006-10-17 16151 MCNEFF ROAD, BOKEELIA, FL 33922 -
REINSTATEMENT 2006-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-17 16151 MCNEFF ROAD, BOKEELIA, FL 33922 -
CHANGE OF MAILING ADDRESS 2006-10-17 16151 MCNEFF ROAD, BOKEELIA, FL 33922 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-11-07 - -
REGISTERED AGENT NAME CHANGED 2005-09-16 THOMAS, GERALD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
AMERICAN RENTAL PROPERTIES, L L C VS WILLIAM H. MUNDHENK, et al., 2D2015-3541 2015-08-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
12-CA-54534

Parties

Name AMERICAN RENTAL PROPERTIES LLC
Role Appellant
Status Active
Representations BILL MC FARLAND, ESQ.
Name WILLIAM H. MUNDHENK
Role Appellee
Status Active
Representations STEVEN K. TEUBER, ESQ., LUIS E. RIVERA, I I, ESQ., SUZANNE M. BOY, ESQ.
Name E. WAYNE REED
Role Appellee
Status Active
Name PHYLLIS J. MUNDHENK
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-09-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-09-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AMERICAN RENTAL PROPERTIES
Docket Date 2015-08-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of WILLIAM H. MUNDHENK
Docket Date 2015-08-14
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ JB
Docket Date 2015-08-11
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2015-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMERICAN RENTAL PROPERTIES
AMERICAN RENTAL PROPERTIES, L L C., VS WILLIAM H. MUNDHENK, et al., 2D2013-2969 2013-06-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
12-CA-054534

Parties

Name AMERICAN RENTAL PROPERTIES LLC
Role Appellant
Status Active
Representations BILL MC FARLAND, ESQ.
Name WILLIAM H. MUNDHENK
Role Appellee
Status Active
Representations STEVEN K. TEUBER, ESQ., JASON W. HOLTZ, ESQ.
Name PHYLLIS J. MUNDHENK
Role Appellee
Status Active
Name E. WAYNE REED
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-04-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-11-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-10-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Kelly, LaRose, and Morris
Docket Date 2013-10-16
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief
Docket Date 2013-09-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME STARNES
Docket Date 2013-09-11
Type Order
Subtype Order on Motion To Dismiss
Description deny motion to dismiss; IB 20 days ~ IB
Docket Date 2013-09-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of WILLIAM H. MUNDHENK
Docket Date 2013-09-03
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of WILLIAM H. MUNDHENK
Docket Date 2013-06-27
Type Order
Subtype Order to Travel Together
Description travel together ~ wall/JB-with 2D13-2783
Docket Date 2013-06-26
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-06-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMERICAN RENTAL PROPERTIES

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State