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. |
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 |
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 |
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 | - |
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