Search icon

RENTALS OF AMERICA LLC - Florida Company Profile

Company Details

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

RENTALS OF AMERICA 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: 02 Jul 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000106036
FEI/EIN Number NOT APPLICABLE

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

Address: 211 SE 9 STREET, HALLANDALE BEACH, FL, 33009, US
Mail Address: PO BOX 16433, PLANTATION, FL, 33318, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTOS JORGE Agent 211 SE 9 STREET, HALLANDALE BEACH, FL, 33009
ASSOCIATION PROPERTIES, LLC Manager -
MULTI FAMILY PROPERTIES LLC Manager 412 N MAIN ST STE 100, BUFFALO, WY, 82834
FUTURE PROPERTIES, LLC Manager -
MILLENIUM REALTY, LLC Manager -
SENTINEL PROPERTIES, LLC Manager -
ADVANCED REO PROPERTIES LLC Manager 1712 PIONEER AVE STE 115, CHEYENNE, WY, 82001

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF RA/RO CHG 2016-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-22 211 SE 9 STREET, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2016-07-22 211 SE 9 STREET, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2016-07-22 CANTOS, JORGE -
LC AMENDMENT 2015-06-08 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-08 211 SE 9 STREET, HALLANDALE BEACH, FL 33009 -

Court Cases

Title Case Number Docket Date Status
AFFORDABLE FLORIDA PROPERTY, LLC, ET AL., VS FANNIE MAE (FEDERAL NATIONAL MORTGAGE ASSOCIATION), ET AL., 2D2017-2701 2017-06-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-4959

Parties

Name AFFORDABLE FLORIDA PEOPERTY, LLC
Role Appellant
Status Active
Representations LISA WEBER, ESQ.
Name SOFL PROPERTIES LLC
Role Appellant
Status Active
Name UNIQUE REO PROPERTIES LLC
Role Appellant
Status Active
Name RENTALS OF AMERICA LLC
Role Appellant
Status Active
Name PROVIDENCE PROPERTY HOLDINGS, LLC
Role Appellant
Status Active
Name FANNIE MAE (FEDERAL NATIONAL MORTGAGE ASSOCIATION)
Role Appellee
Status Active
Representations GLADSTONE LAW GROUP, P. A., JASON JOSEPH, ESQ.
Name VICKI M. NOBLE, LLC
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-30
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed. The appellee's motion to dismiss is denied as moot.
Docket Date 2017-11-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AFFORDABLE FLORIDA PEOPERTY, LLC
Docket Date 2017-11-06
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellant shall respond to the appellee's motion to dismiss by filing the initial brief and appendix within 15 days of the date of this order, failing which the motion will be subject to being granted and the appeal dismissed without further notice.
Docket Date 2017-10-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR LACK OF PROSECUTION
On Behalf Of FANNIE MAE (FEDERAL NATIONAL MORTGAGE ASSOCIATION)
Docket Date 2017-09-27
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellant's motions to relinquish jurisdiction are denied. Appellant shall file the initial brief within 20 days of this order.
Docket Date 2017-08-31
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OPPOSITION TO APPELLANT'S MOTION TO RELIQUISH JURISDICTION AND MOTION FOR EXTENSION OF TIME
On Behalf Of FANNIE MAE (FEDERAL NATIONAL MORTGAGE ASSOCIATION)
Docket Date 2017-08-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellee shall respond to the appellants' motion(s) to relinquish jurisdiction within 10 days of the date of this order.
Docket Date 2017-08-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of AFFORDABLE FLORIDA PEOPERTY, LLC
Docket Date 2017-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FANNIE MAE (FEDERAL NATIONAL MORTGAGE ASSOCIATION)
Docket Date 2017-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 30 days of this order.
Docket Date 2017-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AFFORDABLE FLORIDA PEOPERTY, LLC
Docket Date 2017-07-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-07-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AFFORDABLE FLORIDA PEOPERTY, LLC
Docket Date 2017-06-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2017-04-26
CORLCRACHG 2016-07-22
ANNUAL REPORT 2016-03-09
LC Amendment 2015-06-08
ANNUAL REPORT 2015-04-23
Florida Limited Liability 2014-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State