Entity Name: | RENTPRO FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RENTPRO FLORIDA 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. |
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: | 11 Aug 2014 (11 years ago) |
Document Number: | L14000125822 |
FEI/EIN Number |
47-1577068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 GATEWAY BLVD STE 220, BOYNTON BEACH, FL, 33426, US |
Mail Address: | 1500 GATEWAY BLVD STE 220, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACCORNERO UMBERTO | Manager | 1500 GATEWAY BLVD STE 220, BOYNTON BEACH, FL, 33426 |
ACCORNERO UMBERTO | Agent | 1500 GATEWAY BLVD STE 220, BOYNTON BEACH, FL, 33426 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000083429 | RENTPRO | ACTIVE | 2014-08-13 | 2029-12-31 | - | 1500 GATEWAY BLVD STE 220, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-25 | 1500 GATEWAY BLVD STE 220, BOYNTON BEACH, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2024-11-25 | 1500 GATEWAY BLVD STE 220, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-25 | 1500 GATEWAY BLVD STE 220, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-12 | ACCORNERO, UMBERTO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-05 |
AMENDED ANNUAL REPORT | 2024-11-25 |
AMENDED ANNUAL REPORT | 2024-11-12 |
ANNUAL REPORT | 2024-01-14 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-16 |
ANNUAL REPORT | 2021-01-24 |
ANNUAL REPORT | 2020-01-15 |
AMENDED ANNUAL REPORT | 2019-04-06 |
AMENDED ANNUAL REPORT | 2019-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State