Search icon

SF RENTAL, LLC - Florida Company Profile

Company Details

Entity Name: SF RENTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SF RENTAL, 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: 06 Aug 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L09000075687
FEI/EIN Number 270685945

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

Mail Address: PO BOX 6526, KEY WEST, FL, 33041
Address: 1111 EATON ST, REAR, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDLIN JERRY W Manager 4007 ENGLETON DRIVE, FORT WAYNE, IN, 46804
MEDLIN JERRY Agent 1111 EATON ST, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000016048 FLORIDA ISLAND RENTALS EXPIRED 2010-02-18 2015-12-31 - SF RENTAL, LLC., P. O. BOX 6526, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-09 1111 EATON ST, REAR, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2013-03-09 MEDLIN, JERRY W -
REGISTERED AGENT ADDRESS CHANGED 2013-03-09 1111 EATON ST, REAR, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2009-08-21 1111 EATON ST, REAR, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2013-03-09
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-04
Reg. Agent Change 2009-08-24
ADDRESS CHANGE 2009-08-21
Florida Limited Liability 2009-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State