Entity Name: | FELTRIM RESORT RENTALS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FELTRIM RESORT 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: | 11 Sep 2006 (19 years ago) |
Date of dissolution: | 28 Mar 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Mar 2018 (7 years ago) |
Document Number: | L06000088565 |
FEI/EIN Number |
205513559
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 116 POLO PARK EAST BLVD, DAVENPORT, FL, 33897, US |
Mail Address: | 116 POLO PARK EAST BLVD, DAVENPORT, FL, 33897, US |
ZIP code: | 33897 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNY GARRETT J | Agent | 116 POLO PARK EAST BLVD, DAVENPORT, FL, 33897 |
FELTRIM GROUP INC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-03-28 | - | - |
LC AMENDMENT AND NAME CHANGE | 2013-09-18 | FELTRIM RESORT RENTALS LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-18 | 116 POLO PARK EAST BLVD, DAVENPORT, FL 33897 | - |
CHANGE OF MAILING ADDRESS | 2013-09-18 | 116 POLO PARK EAST BLVD, DAVENPORT, FL 33897 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-16 | 116 POLO PARK EAST BLVD, DAVENPORT, FL 33897 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000330067 | TERMINATED | 1000000591359 | POLK | 2014-03-05 | 2034-03-13 | $ 4,260.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100 |
J13000056409 | TERMINATED | 1000000446747 | POLK | 2012-12-26 | 2033-01-02 | $ 8,094.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-03-28 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-22 |
LC Amendment and Name Change | 2013-09-18 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-03-16 |
ANNUAL REPORT | 2011-03-23 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State