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. |
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 |
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 |
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 | - | - |
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