Search icon

R & T RENTALS LLC - Florida Company Profile

Company Details

Entity Name: R & T RENTALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R & T 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: 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: 06 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2016 (9 years ago)
Document Number: L08000056379
FEI/EIN Number 262717029

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

Address: 300 E COWBOY WAY, LABELLE, FL, 33935, US
Mail Address: 300 E COWBOY WAY, LABELLE, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARMENTER TIM Managing Member 300 E COWBOY WAY, LABELLE, FL, 33935
PARMENTER TIM Agent 300 E COWBOY WAY, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 300 E COWBOY WAY, LABELLE, FL 33935 -
CHANGE OF MAILING ADDRESS 2023-01-31 300 E COWBOY WAY, LABELLE, FL 33935 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 300 E COWBOY WAY, LABELLE, FL 33935 -
REINSTATEMENT 2016-10-16 - -
REGISTERED AGENT NAME CHANGED 2016-10-16 PARMENTER, TIM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT AND NAME CHANGE 2012-10-29 R & T RENTALS LLC -
REINSTATEMENT 2012-10-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000377983 TERMINATED 1000000161374 LEE 2010-02-18 2030-03-03 $ 3,278.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000115706 TERMINATED 1000000115025 LEE 2009-03-13 2030-02-16 $ 716.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000115672 TERMINATED 1000000115015 LEE 2009-03-13 2030-02-16 $ 5,956.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-02-03
REINSTATEMENT 2016-10-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State