Search icon

SB RENTALS LLC - Florida Company Profile

Company Details

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

SB 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: 09 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2023 (a year ago)
Document Number: L14000092288
FEI/EIN Number 47-1052031

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

Address: 4560 5TH AVENUE SW, NAPLES, FL, 34119
Mail Address: 4560 5TH AVENUE SW, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMAN SETH President 4560 5TH AVENUE SW, NAPLES, FL, 34119
BERMAN SETH Manager 4560 5TH AVENUE SW, NAPLES, FL, 34119
Berman Ivonne E Auth 4560 5TH AVENUE SW, NAPLES, FL, 34119
Berman Carrie Auth 5355 Coral Wood Dr, naples, FL, 34119
Berman Seth Agent 4560 5TH AVENUE SW, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 4560 5TH AVENUE SW, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2025-05-01 4560 5TH AVENUE SW, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2024-05-01 4560 5TH AVENUE SW, NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 4560 5TH AVENUE SW, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2023-11-20 Berman, Seth -
REGISTERED AGENT ADDRESS CHANGED 2023-11-20 4560 5TH AVENUE SW, NAPLES, FL 34119 -
REINSTATEMENT 2023-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
VOLUNTARY DISSOLUTION 2015-03-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-11-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State