Search icon

RENTAL AND REALTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: RENTAL AND REALTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENTAL AND REALTY GROUP, 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: 05 May 2009 (16 years ago)
Date of dissolution: 17 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jun 2016 (9 years ago)
Document Number: L09000043558
FEI/EIN Number 383800448

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

Address: 1615 US HWY 17-92N, DAVENPORT, FL, 33837, US
Mail Address: 1615 US HWY 17-92N, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVENTHAL ELIZABETH Managing Member 565 BROOKESHIRE DRIVE, DAVENPORT, FL, 33837
LEVENTHAL REEVE Manager 8855 VIA BELLANOTTE, ORLANDO, FL, 32836
HOWELL SIMON B Agent 8701 W. IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-06-17 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 8701 W. IRLO BRONSON MEMORIAL HWY, SUITE 100, KISSIMMEE, FL 34747 -
REGISTERED AGENT NAME CHANGED 2016-03-28 HOWELL, SIMON B -
LC AMENDMENT 2016-03-21 - -
LC DISSOCIATION MEM 2016-02-03 - -
LC AMENDMENT 2012-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-13 1615 US HWY 17-92N, DAVENPORT, FL 33837 -
CHANGE OF MAILING ADDRESS 2012-02-13 1615 US HWY 17-92N, DAVENPORT, FL 33837 -
LC AMENDMENT 2011-08-08 - -
LC AMENDMENT 2010-04-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-06-17
ANNUAL REPORT 2016-03-28
LC Amendment 2016-03-21
CORLCDSMEM 2016-02-03
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-20
LC Amendment 2012-02-13
Reg. Agent Change 2011-09-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State