Search icon

RENTAL MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: RENTAL MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENTAL MANAGEMENT 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: 04 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Aug 2024 (8 months ago)
Document Number: L13000032761
FEI/EIN Number 90-0946559

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

Address: 5452A POPPY PLACE, DELRAY BEACH, FL, 33484
Mail Address: 5452A POPPY PLACE, DELRAY BEACH, FL, 33484
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELLER MERRILL Manager 5452A POPPY PLACE, DELRAY BEACH, FL, 33484
BLOOM MICHAEL SESQ. Agent 4340 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000109725 FLORIDA HOME GENERATORS EXPIRED 2017-10-04 2022-12-31 - 5452 POPPY PLACE, UNIT A, DELRAY BEACH, FL, 33484
G17000037977 SFLA PROPERTY INVESTMENT EXPIRED 2017-04-10 2022-12-31 - 5452 POPPY PLACE, UNIT A, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 301 West Atlantic Avenue, Suite 0-5, Delray Beach, FL 33444 -
REINSTATEMENT 2024-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-02-17 BLOOM, MICHAEL S., ESQ. -

Documents

Name Date
ANNUAL REPORT 2025-01-29
REINSTATEMENT 2024-08-21
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-05-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State