Search icon

J KROS RENTAL PROPERTY & MNGT, LLC - Florida Company Profile

Company Details

Entity Name: J KROS RENTAL PROPERTY & MNGT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J KROS RENTAL PROPERTY & MNGT, 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: 28 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2024 (5 months ago)
Document Number: L15000128517
FEI/EIN Number 47-4746489

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

Address: 114 Graham st SW, Port Charlotte, FL, 33952, US
Mail Address: 114 Graham st SW, Port Charlotte, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORDECILLAS OLIVER Agent 114 Graham st SW, Port Charlotte, FL, 33952
TORDECILLAS ROSEVIMINDA Manager 114 Graham st SW, Port Charlotte, FL, 33952
TORDECILLAS OLIVER Manager 114 Graham st SW, Port Charlotte, FL, 33952
TORDECILLAS SEAN Manager 114 Graham st SW, Port Charlotte, FL, 33952

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-19 - -
REGISTERED AGENT NAME CHANGED 2024-11-19 TORDECILLAS, OLIVER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 114 Graham st SW, Port Charlotte, FL 33952 -
CHANGE OF MAILING ADDRESS 2019-03-12 114 Graham st SW, Port Charlotte, FL 33952 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 114 Graham st SW, Port Charlotte, FL 33952 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
REINSTATEMENT 2024-11-19
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State