Entity Name: | BREEZE RENTALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BREEZE RENTALS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 May 2005 (20 years ago) |
Date of dissolution: | 26 Apr 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Apr 2016 (9 years ago) |
Document Number: | L05000051210 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5 NORTH SUNSET BOULEVARD, GULF BREEZE, FL, 32561 |
Mail Address: | 5 NORTH SUNSET BOULEVARD, GULF BREEZE, FL, 32561 |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIDSON DAVID | Manager | 5 NORTH SUNSET BOULEVARD, GULF BREEZE, FL, 32561 |
DAVIDSON TERRI | Managing Member | 5 NORTH SUNSET BOULEVARD, GULF BREEZE, FL, 32561 |
DAVIDSON TERRI | Agent | 5 NORTH SUNSET BOULEVARD, GULF BREEZE, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-04-26 | - | - |
REINSTATEMENT | 2012-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-26 | 5 NORTH SUNSET BOULEVARD, GULF BREEZE, FL 32561 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-26 | 5 NORTH SUNSET BOULEVARD, GULF BREEZE, FL 32561 | - |
CHANGE OF MAILING ADDRESS | 2010-04-26 | 5 NORTH SUNSET BOULEVARD, GULF BREEZE, FL 32561 | - |
REINSTATEMENT | 2006-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-04-26 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-29 |
REINSTATEMENT | 2012-12-07 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-05-06 |
ANNUAL REPORT | 2007-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State