Search icon

VACATION RENTAL REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: VACATION RENTAL REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VACATION RENTAL REAL ESTATE, 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: 17 Mar 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Feb 2021 (4 years ago)
Document Number: L08000027643
FEI/EIN Number 262207979

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

Address: 2127 S TERRACE BLVD, LONGWOOD, FL, 32779, US
Mail Address: 2127 S TERRACE BLVD, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKENSTEIN JENNIFER Managing Member 2127 S Terrace Blvd, Longwood, FL, 32779
FRANKENSTEIN JENNIFER Agent 2127 S TERRACE BLVD, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000033855 GREATOCEANHOMES.COM ACTIVE 2015-04-02 2025-12-31 - 999 DOUGLAS AVE, STE 2217, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2021-02-15 VACATION RENTAL REAL ESTATE, LLC -
CHANGE OF MAILING ADDRESS 2021-02-15 2127 S TERRACE BLVD, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-15 2127 S TERRACE BLVD, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-17 2127 S TERRACE BLVD, LONGWOOD, FL 32779 -
LC AMENDMENT 2013-02-06 - -
REGISTERED AGENT NAME CHANGED 2013-02-06 FRANKENSTEIN, JENNIFER -
LC AMENDMENT 2013-01-07 - -
LC AMENDMENT 2011-10-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
LC Amendment and Name Change 2021-02-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State