Search icon

NATIONAL EVENT RENTAL LLC - Florida Company Profile

Company Details

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

NATIONAL EVENT RENTAL 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: 06 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 May 2019 (6 years ago)
Document Number: L14000172684
FEI/EIN Number 47-2276803

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

Address: 648 Anchors Street NW, Unit 3B, Fort Walton Beach, FL, 32548, US
Mail Address: 648 Anchors Street NW, Unit 3B, Fort Walton Beach, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUTHERN INVESTMENT HOLDINGS LLC Agent -
SOUTHERN INVESTMENT HOLDINGS LLC Authorized Representative -
Pippin Charles Auth 648 Anchors Street NW, Fort Walton Beach, FL, 32548

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 648 Anchors Street NW, Unit 3B, Fort Walton Beach, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 648 Anchors Street NW, Unit 3B, Fort Walton Beach, FL 32548 -
CHANGE OF MAILING ADDRESS 2020-06-30 648 Anchors Street NW, Unit 3B, Fort Walton Beach, FL 32548 -
REINSTATEMENT 2019-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-13 SOUTHERN INVESTMENT HOLDINGS LLC -
REINSTATEMENT 2017-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000021598 ACTIVE 1000000854586 SANTA ROSA 2020-01-06 2040-01-08 $ 795.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J19000822104 ACTIVE 1000000851986 SANTA ROSA 2019-12-11 2039-12-18 $ 145.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J19000698470 ACTIVE 1000000844871 SANTA ROSA 2019-10-16 2039-10-23 $ 1,080.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J16000282545 LAPSED 15-277-1A LEON 2016-03-09 2021-05-04 $12,151.24 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J16000087555 TERMINATED 1000000704061 OKALOOSA 2016-01-25 2036-01-27 $ 2,191.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J16000050520 TERMINATED 1000000702725 OKALOOSA 2016-01-08 2036-01-21 $ 12,526.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-05-06
REINSTATEMENT 2017-04-13
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3459657303 2020-04-29 0491 PPP 648 Anchors Street NW Unit 2, Ft Walton Beach, FL, 32548
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41215
Loan Approval Amount (current) 41215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft Walton Beach, OKALOOSA, FL, 32548-1600
Project Congressional District FL-01
Number of Employees 3
NAICS code 532289
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 41718.61
Forgiveness Paid Date 2021-07-21
4453558308 2021-01-23 0491 PPS 648 Anchors St NW Unit 2, Fort Walton Beach, FL, 32548-3826
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41215
Loan Approval Amount (current) 41215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Walton Beach, OKALOOSA, FL, 32548-3826
Project Congressional District FL-01
Number of Employees 3
NAICS code 532289
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 41510.84
Forgiveness Paid Date 2021-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State