Entity Name: | D & R RENTALS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
D & R 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: | 15 Jul 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L08000068415 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9135 Moonlit Meadows Loop, Riverview, FL, 33578, US |
Mail Address: | 9135 Moonlit Meadows Loop, Riverview, FL, 33578, US |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELGADO RUBEN R | Managing Member | PO BOX 1160, VALRICO, FL, 33595 |
LEISTL MICHELE | Managing Member | PO BOX 1160, VALRICO, FL, 33595 |
RODRIGUEZ PAMELA | Managing Member | PO BOX 1160, VALRICO, FL, 33595 |
DELGADO DIANE E | Managing Member | 3219 ST JOHN STREET, TAMPA, FL, 33607 |
DELGADO RUBEN R | Agent | 9135 Moonlit Meadows Loop, Riverview, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-05 | 9135 Moonlit Meadows Loop, Riverview, FL 33578 | - |
CHANGE OF MAILING ADDRESS | 2021-03-05 | 9135 Moonlit Meadows Loop, Riverview, FL 33578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-05 | 9135 Moonlit Meadows Loop, Riverview, FL 33578 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-17 | DELGADO, RUBEN R II | - |
REINSTATEMENT | 2012-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-05 |
AMENDED ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State