Search icon

CORAL REEF RENTALS, LLC - Florida Company Profile

Company Details

Entity Name: CORAL REEF RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORAL REEF 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.
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: 09 May 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Oct 2019 (6 years ago)
Document Number: L06000047536
FEI/EIN Number 204841139

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

Address: 94 NE Elderberry Ter, Jensen Beach, FL, 34957, US
Mail Address: 94 NE Elderberry Ter, Jensen Beach, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTLAND THOMAS Managing Member 94 NE Elderberry Ter, Jensen Beach, FL, 34957
KRAMER, SOPKO & COPELAND, P.A. Agent 411 S.E. OSCEOLA STREET, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000125534 CORAL REEF MANUFACTURING EXPIRED 2012-12-27 2017-12-31 - 2425 SE DIXIE HWY, STUART, FL, 34996

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 94 NE Elderberry Ter, Jensen Beach, FL 34957 -
CHANGE OF MAILING ADDRESS 2023-01-24 94 NE Elderberry Ter, Jensen Beach, FL 34957 -
LC STMNT OF RA/RO CHG 2019-10-28 - -
REGISTERED AGENT NAME CHANGED 2019-10-28 KRAMER, SOPKO & COPELAND, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-10-28 411 S.E. OSCEOLA STREET, SUITE 200, STUART, FL 34994 -
LC STMNT OF AUTHORITY 2015-04-20 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-22
CORLCAUTH 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State