Entity Name: | DYER RENTALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DYER 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: | 26 Dec 2006 (18 years ago) |
Date of dissolution: | 30 Nov 2009 (15 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 30 Nov 2009 (15 years ago) |
Document Number: | L06000121791 |
FEI/EIN Number |
364599050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14501 Old Dixie Hwy, No. 6, Hudson, FL, 34667, US |
Mail Address: | 14501 Old Dixie Hwy, No. 6, Hudson, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DYER BRENDA | Managing Member | 14501 Old Dixie Hwy No. 6, Hudson, FL, 34667 |
DYER BRENDA | Agent | 14501 Old Dixie Hwy, No. 6, Hudson, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2021-10-01 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS DYER RENTALS, LLC A NON QUALIFIED. CONVERSION NUMBER 500000219855 |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-25 | 14501 Old Dixie Hwy, No. 6, Hudson, FL 34667 | - |
CHANGE OF MAILING ADDRESS | 2016-04-25 | 14501 Old Dixie Hwy, No. 6, Hudson, FL 34667 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 14501 Old Dixie Hwy, No. 6, Hudson, FL 34667 | - |
LC AMENDMENT AND NAME CHANGE | 2009-11-30 | DYER RENTALS, LLC | - |
REGISTERED AGENT NAME CHANGED | 2009-11-30 | DYER, BRENDA | - |
Name | Date |
---|---|
Conversion | 2021-10-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State