Search icon

AT HOME VACATION RENTALS, LLC - Florida Company Profile

Company Details

Entity Name: AT HOME VACATION RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AT HOME VACATION 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: 07 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Nov 2017 (7 years ago)
Document Number: L15000061253
FEI/EIN Number 47-3826638

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

Address: 2940 PARK POND WAY, KISSIMMEE, FL, 34741, US
Mail Address: 2940 PARK POND WAY, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHASE & ESMERALDI LLC Manager -
RODRIGUES ESMERALDI GERSON MURILO Authorized Member 3181 HANGING MOSS CIR, KISSIMMEE, FL, 34741
GIL DA SILVA LOPES ERENATA MARIA Authorized Member 3181 HANGING MOSS CIR, KISSIMMEE, FL, 34741
RODRIGUES ESMERALDI GERSON MURILO Agent 3181 HANGING MOSS CIR, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-06 RODRIGUES ESMERALDI, GERSON MURILO -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 2940 PARK POND WAY, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2022-04-29 2940 PARK POND WAY, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 3181 HANGING MOSS CIR, KISSIMMEE, FL 34741 -
LC AMENDMENT 2017-11-02 - -
LC AMENDMENT 2015-09-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000088300 TERMINATED 1000000812322 OSCEOLA 2019-02-01 2039-02-06 $ 6,049.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000088292 TERMINATED 1000000812297 OSCEOLA 2019-01-25 2039-02-06 $ 16,352.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000124172 ACTIVE 1000000775196 OSCEOLA 2018-03-08 2038-03-28 $ 178.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000102095 TERMINATED 1000000775176 POLK 2018-03-05 2038-03-07 $ 1,145.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-23
AMENDED ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-27
AMENDED ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2018-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State