Search icon

YOUR FLORIDA RENTAL & LEASING PROPERTY MANAGEMENT LLC

Company Details

Entity Name: YOUR FLORIDA RENTAL & LEASING PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2011 (13 years ago)
Document Number: L09000072912
FEI/EIN Number 800466048
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

Agent

Name Role Address
DIAZ EMILIA T Agent 1320 Louisiana, St. Cloud, FL, 34769

Managing Member

Name Role Address
Diaz Emilia T Managing Member 1320 Louisiana Avenue, St. Cloud, FL, 34769

Manager

Name Role Address
Diaz Frankling S Manager 1320 Louisiana Avenue, 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 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-04-12 1320 Louisiana Ave, Suite F, Saint Cloud, FL 34769 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 1320 Louisiana, Suite F, St. Cloud, FL 34769 No data
REINSTATEMENT 2011-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
LC NAME CHANGE 2009-08-18 YOUR FLORIDA RENTAL & LEASING PROPERTY MANAGEMENT LLC No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State