Search icon

FLORIDA RENTAL EQUIPMENT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA RENTAL EQUIPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Nov 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Aug 2019 (6 years ago)
Document Number: L12000146113
FEI/EIN Number 46-1493442
Address: 10111 EAST COLONIAL DR, ORLANDO, FL, 32817, US
Mail Address: 1108 Superior Court, Winter Springs, FL, 32708, US
ZIP code: 32817
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT TROY B Manager 1108 Superior Court, WINTER SPRINGS, FL, 32708
MARTIN HUBERT DIII Manager 10502 N CRESCENT LANE, CLERMONT, FL, 34711
Bennett Andrea Agent 10111 EAST COLONIAL DR, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-01 10111 EAST COLONIAL DR, ORLANDO, FL 32817 -
REGISTERED AGENT NAME CHANGED 2020-04-06 Bennett, Andrea -
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 10111 EAST COLONIAL DR, ORLANDO, FL 32817 -
LC AMENDMENT 2019-08-09 - -
LC AMENDMENT AND NAME CHANGE 2019-08-09 FLORIDA RENTAL EQUIPMENT, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000063350 TERMINATED 1000000855386 ORANGE 2020-01-21 2040-01-29 $ 1,504.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000680548 TERMINATED 1000000765448 ORANGE 2017-12-08 2037-12-20 $ 423.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000522302 TERMINATED 1000000754786 ORANGE 2017-08-25 2037-09-13 $ 5,240.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-06
LC Amendment and Name Change 2019-08-09
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-21

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$13,050
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$13,152.97
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $13,050

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-08-22
Operation Classification:
Private(Property)
power Units:
0
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State