Search icon

G&A RENTALS LLC - Florida Company Profile

Company Details

Entity Name: G&A RENTALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G&A 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 2013 (12 years ago)
Document Number: L13000003897
FEI/EIN Number 46-1714402

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

Mail Address: 8451 Foxworth Circle, ORLANDO, FL, 32819, US
Address: 1031 Las Fuentes Drive, Kissimmee, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
P GONCALVES ANTONIO SERGIO Manager 1031 LAS FUENTES DRIVE, KISSIMMEE, FL, 34746
B ACIOLI MARIA VALERIA Manager 1031 LAS FUENTES DRIVE, KISSIMMEE, FL, 34746
Acioli Maria Valeria B Agent 1031 Las Fuentes Drive, Kissimmee, FL, 34746
Goncalves Antonio Pedro A Manager 1031 Las Fuentes Drive, Kissimmee, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-22 1031 Las Fuentes Drive, Kissimmee, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 1031 Las Fuentes Drive, Kissimmee, FL 34746 -
CHANGE OF MAILING ADDRESS 2024-01-15 1031 Las Fuentes Drive, Kissimmee, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 8155 Vineland Ave Ste 165, Orlando, FL 32821 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-30 1031 Las Fuentes Drive, Kissimmee, FL 34746 -
REGISTERED AGENT NAME CHANGED 2021-01-30 Acioli, Maria Valeria Braga -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-04

Date of last update: 03 May 2025

Sources: Florida Department of State