Search icon

YOUNG'S RENTAL HOUSES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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