Search icon

RENT CONTROL, LLC - Florida Company Profile

Company Details

Entity Name: RENT CONTROL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENT CONTROL, 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: 19 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2015 (10 years ago)
Document Number: L04000084302
FEI/EIN Number 20-1908254

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

Address: 4509 BEE RIDGE RD, SUITE A, SARASOTA, FL, 34233, US
Mail Address: 4509 BEE RIDGE RD, SUITE A, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFINGER ENOLA H Managing Member 4509 BEE RIDGE RD STE A, SARASOTA, FL, 34233
WOLFINGER TIMOTHY Managing Member 4509 BEE RIDGE RD STE A, SARASOTA, FL, 34233
WOOD BRENDA E Managing Member 4509 BEE RIDGE RD STE A, SARASOTA, FL, 34233
WELLS JOHN L Managing Member 4509 BEE RIDGE RD STE A, SARASOTA, FL, 34233
WOLFINGER ENOLA H Agent 4509 BEE RIDGE RD, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 4509 BEE RIDGE RD, SUITE A, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2024-04-17 4509 BEE RIDGE RD, SUITE A, SARASOTA, FL 34233 -
REGISTERED AGENT NAME CHANGED 2024-04-17 WOLFINGER, ENOLA HUNT -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 4509 BEE RIDGE RD, SUITE A, SARASOTA, FL 34233 -
REINSTATEMENT 2015-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22
REINSTATEMENT 2015-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State