Search icon

CORTEZ VACATION RENTAL HOUSE, LLC - Florida Company Profile

Company Details

Entity Name: CORTEZ VACATION RENTAL HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORTEZ VACATION RENTAL HOUSE, 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: 16 Nov 2009 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2025 (3 months ago)
Document Number: L09000110396
FEI/EIN Number 27-1330964

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

Address: 4523 123rd Street West, Box 963, Cortez, FL, 34215, US
Mail Address: 4523 123rd Street West, Box 963, Cortez, FL, 34215, US
ZIP code: 34215
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRYFOOS PAUL MR. Manager 4523 123rd Street West, Cortez, FL, 34215
Dryfoos Paul R Agent 4523 123rd Street West, Cortez, FL, 34215

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-07-23 4523 123rd Street West, Box 963, Cortez, FL 34215 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-23 4523 123rd Street West, Box 963, Cortez, FL 34215 -
REGISTERED AGENT NAME CHANGED 2023-07-23 Dryfoos, Paul R -
REGISTERED AGENT ADDRESS CHANGED 2023-07-23 4523 123rd Street West, Box 963, Cortez, FL 34215 -
REINSTATEMENT 2011-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2025-02-02
ANNUAL REPORT 2023-07-23
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State