Search icon

RENTERS CHOICE HOMES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RENTERS CHOICE HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENTERS CHOICE HOMES 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: 08 Nov 2004 (21 years ago)
Document Number: L04000080987
FEI/EIN Number 202098624

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

Address: 1627 E. VINE STREET, KISSIMMEE, FL, 34744, US
Mail Address: PO BOX 420820, KISSIMMEE, FL, 34742, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCORMACK ANNE-MARIE Managing Member 1627 E VINE STREET, KISSIMMEE, FL, 34744
McCormack Nicholas J Auth 1627 E. VINE STREET, KISSIMMEE, FL, 34744
Salvador Nicole Agent 1627 E. VINE STREET, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000066554 MCCORMACK REALTY AND RENTERS CHOICE HOMES ACTIVE 2012-07-03 2027-12-31 - PO BOX 420820, KISSIMMEE, FL, 34742

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-13 1627 E. VINE STREET, Suite 134, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-13 1627 E. VINE STREET, Suite 134, KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2023-03-20 Salvador, Nicole -
CHANGE OF MAILING ADDRESS 2018-02-13 1627 E. VINE STREET, Suite 134, KISSIMMEE, FL 34744 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-14

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11930.00
Total Face Value Of Loan:
11930.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
15179.18
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11930
Current Approval Amount:
11930
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
12019.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State