Search icon

AKA VACATION RENTALS, LLC - Florida Company Profile

Company Details

Entity Name: AKA VACATION RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AKA VACATION RENTALS, 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: 01 Dec 2011 (13 years ago)
Date of dissolution: 23 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2022 (3 years ago)
Document Number: L11000135585
FEI/EIN Number NOT APPLICABLE

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

Address: 248 MIRAMAR STREET, DAVENPORT, FL, 33897
Mail Address: 304 Turtleback Trail, Enterprise, AL, 36330, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LECLAIR-ALLEN ADRIENNE Managing Member 248 MIRAMAR STREET, DAVENPORT, FL, 33897
ALLEN TILDON K Managing Member 248 MIRAMAR STREET, DAVENPORT, FL, 33897
LECLAIR-ALLEN ADRIENNE L Agent 248 MIRAMAR STREET, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-23 - -
CHANGE OF MAILING ADDRESS 2020-02-16 248 MIRAMAR STREET, DAVENPORT, FL 33897 -
REINSTATEMENT 2013-06-05 - -
REGISTERED AGENT NAME CHANGED 2013-06-05 LECLAIR-ALLEN, ADRIENNE L -
REGISTERED AGENT ADDRESS CHANGED 2013-06-05 248 MIRAMAR STREET, DAVENPORT, FL 33897 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CONVERSION 2011-12-01 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP1100001511 ORIGINALLY FILED ON 12/01/2011. CONVERSION NUMBER 500000117895

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-01
REINSTATEMENT 2013-06-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State