Search icon

LARKIN RENTALS II LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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