Search icon

DYER RENTALS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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