Search icon

YOUR FLORIDA RENTAL & LEASING PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: YOUR FLORIDA RENTAL & LEASING PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOUR FLORIDA RENTAL & LEASING PROPERTY MANAGEMENT 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: 29 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2011 (14 years ago)
Document Number: L09000072912
FEI/EIN Number 800466048

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

Address: 1320 Louisiana Ave, Saint Cloud, FL, 34769, US
Mail Address: 1320 Louisiana Ave, Saint Cloud, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz Emilia T Managing Member 1320 Louisiana Avenue, St. Cloud, FL, 34769
Diaz Frankling S Manager 1320 Louisiana Avenue, St. Cloud, FL, 34769
DIAZ EMILIA T Agent 1320 Louisiana, St. Cloud, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000125483 FLORIDA LAKES REALTY ACTIVE 2023-10-10 2028-12-31 - 1320 LOUISIANA AVE SUITE F, ST CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 1320 Louisiana Ave, Suite F, Saint Cloud, FL 34769 -
CHANGE OF MAILING ADDRESS 2024-04-12 1320 Louisiana Ave, Suite F, Saint Cloud, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 1320 Louisiana, Suite F, St. Cloud, FL 34769 -
REINSTATEMENT 2011-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC NAME CHANGE 2009-08-18 YOUR FLORIDA RENTAL & LEASING PROPERTY MANAGEMENT LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000421998 TERMINATED 1000000828761 OSCEOLA 2019-06-05 2029-06-19 $ 751.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-08-23
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5892557700 2020-05-01 0455 PPP 2607 SIMPSON RD, KISSIMMEE, FL, 34744-4675
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address KISSIMMEE, OSCEOLA, FL, 34744-4675
Project Congressional District FL-09
Number of Employees 6
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6309.59
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State