Entity Name: | LARKIN RENTALS II LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LARKIN RENTALS II 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: | 26 Oct 2015 (10 years ago) |
Document Number: | L15000181412 |
FEI/EIN Number |
81-0098794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 133 Regatta Dr, Micanopy, FL, 32667, US |
Mail Address: | 133 Regatta Dr, Micanopy, FL, 32667, US |
ZIP code: | 32667 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LARKIN ELLIOT | Authorized Member | 133 Regatta Dr, Micanopy, FL, 32667 |
LARKIN MARYANN (MIMI) | Authorized Member | 100 E Dean St, Aspen, CO, 81611 |
LARKIN THOMAS J | Authorized Member | 100 E Dean St, Aspen, CO, 81611 |
LARKIN EVAN | Authorized Member | 307 SE 8TH ST, GAINESVILLE, FL, 32601 |
LARKIN ELLIOT | Agent | 133 Regatta Dr, Micanopy, FL, 32667 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000025388 | HARMONY HABITATS | EXPIRED | 2017-03-09 | 2022-12-31 | - | 1005 NE 5TH AVE, GAINESVILLE, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-10-06 | 133 Regatta Dr, Micanopy, FL 32667 | - |
CHANGE OF MAILING ADDRESS | 2021-02-19 | 133 Regatta Dr, Micanopy, FL 32667 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-19 | 133 Regatta Dr, Micanopy, FL 32667 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State