Search icon

NATIVE RENTAL PROPERTIES, LLC - Florida Company Profile

Company Details

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

NATIVE 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: 30 Aug 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 May 2011 (14 years ago)
Document Number: L04000064314
FEI/EIN Number 203826120

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

Address: 100 WRENN ST, TAVERNIER, FL, 33070, US
Mail Address: 100 Wrenn St, Tavernier, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ekblom Jacquelyn Managing Member 141 Indian Mound Trail, TAVERNIER, FL, 33070
Ekblom Brett P Managing Member 133 Indian Mound Trl, Tavernier, FL, 33070
EKBLOM JACQUELYN Agent 141 Indian Mound Trail, Tavernier, FL, 33070

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-24 100 WRENN ST, TAVERNIER, FL 33070 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 141 Indian Mound Trail, Tavernier, FL 33070 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 100 WRENN ST, TAVERNIER, FL 33070 -
REGISTERED AGENT NAME CHANGED 2013-01-25 EKBLOM, JACQUELYN -
LC AMENDMENT 2011-05-26 - -
CANCEL ADM DISS/REV 2006-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State