Search icon

FELTRIM RESORT RENTALS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
KENNY GARRETT J Agent 116 POLO PARK EAST BLVD, DAVENPORT, FL, 33897
FELTRIM GROUP INC Managing Member -

Events

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 -

Debts

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

Documents

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