Search icon

RENTALS ONLY LLC - Florida Company Profile

Company Details

Entity Name: RENTALS ONLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENTALS ONLY 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: 08 Mar 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000025645
FEI/EIN Number 272082716

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

Address: 76 W. 86th Street, New York, NY, 10024, US
Mail Address: 76 W. 86th Street, New York, NY, 10024, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hess Michael Manager 76 W. 86th Street, New York, NY, 10024
Walters Alan S Agent 4770 Biscayne Blvd, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000040022 BSR BUY SELL RENT REALTY EXPIRED 2012-04-27 2017-12-31 - 22103 MONTEBELLO DRIVE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 4770 Biscayne Blvd, 1400, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-28 76 W. 86th Street, 4A, New York, NY 10024 -
CHANGE OF MAILING ADDRESS 2013-04-28 76 W. 86th Street, 4A, New York, NY 10024 -
REGISTERED AGENT NAME CHANGED 2013-04-28 Walters, Alan S -
REINSTATEMENT 2011-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-03-15 - -

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-29
REINSTATEMENT 2011-12-01
LC Amendment 2010-03-15
Florida Limited Liability 2010-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State