Search icon

FLORIDA RENTAL ADS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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