Entity Name: | FLORIDA RENTAL ADS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA RENTAL ADS, 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: | 31 Dec 2008 (16 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: | L09000000145 |
FEI/EIN Number |
263955160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1574 STOCKTON DRIVE, FLEMING ISLAND, FL, 32003, US |
Mail Address: | P. O. BOX 65715, ORANGE PARK, FL, 32065, US |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERRANG MATTHIAS | Managing Member | P. O. BOX 65715, ORANGE PARK, FL, 32065 |
TARTER ROBERT | Managing Member | P. O. BOX 65715, ORANGE PARK, FL, 32065 |
TARTER HEATHER | Managing Member | P. O. BOX 65715, ORANGE PARK, FL, 32065 |
TARTER HEATHER | Agent | 1574 STOCKTON DRIVE, FLEMING ISLAND, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-11 | TARTER, HEATHER | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-10 | 1574 STOCKTON DRIVE, FLEMING ISLAND, FL 32003 | - |
LC AMENDMENT | 2015-02-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-10 | 1574 STOCKTON DRIVE, FLEMING ISLAND, FL 32003 | - |
CHANGE OF MAILING ADDRESS | 2012-03-21 | 1574 STOCKTON DRIVE, FLEMING ISLAND, FL 32003 | - |
LC AMENDMENT | 2010-12-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-18 |
LC Amendment | 2015-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State