Entity Name: | YOUNG'S RENTAL HOUSES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YOUNG'S RENTAL HOUSES, 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. |
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: | 22 Dec 2004 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 Feb 2005 (20 years ago) |
Document Number: | L04000092614 |
FEI/EIN Number |
202168938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1515 HIGHWAY 17 NORTH, EAGLE LAKE, FL, 33839 |
Address: | 206 DRYMAN RIDGE ROAD, SCALY MOUNTAIN, NC, 28775, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUNG CHARLES J | Managing Member | 1515 HIGHWAY 17 NORTH, EAGLE LAKE, FL, 33839 |
YOUNG NANCY L | Managing Member | 1203 SPRUCE RD, EAGLE LAKE, FL, 33839 |
YOUNG CHARLES L | Manager | 1199 SPRUCE RD, Eagle Lake, FL, 33839 |
PATE COURTNEY Y | Manager | 4488 HOMEWOOD LANE, LAKELAND, FL, 33811 |
YOUNG CHARLES J | Agent | 1515 HIGHWAY 17, NORTH, EAGLE LAKE, FL, 33839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-04 | 206 DRYMAN RIDGE ROAD, SCALY MOUNTAIN, NC 28775 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-23 | YOUNG, CHARLES JIII | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-23 | 1515 HIGHWAY 17, NORTH, EAGLE LAKE, FL 33839 | - |
CHANGE OF MAILING ADDRESS | 2007-01-03 | 206 DRYMAN RIDGE ROAD, SCALY MOUNTAIN, NC 28775 | - |
NAME CHANGE AMENDMENT | 2005-02-17 | YOUNG'S RENTAL HOUSES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State