Search icon

BOUNCE N' AROUND RENTALS LLC - Florida Company Profile

Company Details

Entity Name: BOUNCE N' AROUND RENTALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOUNCE N' AROUND 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Aug 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000138269
FEI/EIN Number 47-4804169

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

Address: 2245 barbara dr, ST CLOUD, FL, 34771, US
Mail Address: 2205 James Dr, ST CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eddy Austin Auth 2205 James Drive, St. Cloud, FL, 34771
Kelsey Kevin Auth 2245 barbara dr, Saint cloud, FL, 34771
Eddy Austin Agent 2205 James Dr, ST CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-03 2245 barbara dr, ST CLOUD, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-20 2205 James Dr, ST CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2023-05-20 2245 barbara dr, ST CLOUD, FL 34771 -
REGISTERED AGENT NAME CHANGED 2023-05-20 Eddy, Austin -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-07-28
AMENDED ANNUAL REPORT 2023-05-20
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-01
AMENDED ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-12-01
ANNUAL REPORT 2020-05-18
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State