Search icon

RENTRONIN.COM LLC - Florida Company Profile

Company Details

Entity Name: RENTRONIN.COM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

RENTRONIN.COM 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: 04 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2019 (5 years ago)
Document Number: L16000024239
FEI/EIN Number 84-2323918

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

Address: 601 N Rio Vista BLVD, apt 115, Ft. Lauderdale, FL 33301
Mail Address: 601 N Rio Vista BLVD, apt 115, Ft. Lauderdale, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUSHEIM, JAMIE T Agent 601 N Rio Vista BLVD, apt 115, Ft. Lauderdale, FL 33301
TRUSHEIM, JAMIE MR. 601 N Rio Vista BLVD, apt 115 Ft. Lauderdale, FL 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 601 N Rio Vista BLVD, apt 115, Ft. Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-03-02 601 N Rio Vista BLVD, apt 115, Ft. Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 601 N Rio Vista BLVD, apt 115, Ft. Lauderdale, FL 33301 -
REINSTATEMENT 2019-10-04 - -
REGISTERED AGENT NAME CHANGED 2019-10-04 TRUSHEIM, JAMIE T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-06
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-06
Florida Limited Liability 2016-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2101957409 2020-05-05 0455 PPP 1272 NE 145TH ST, MIAMI, FL, 33161
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7693
Loan Approval Amount (current) 7693
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33161-2001
Project Congressional District FL-24
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7795.85
Forgiveness Paid Date 2021-09-08

Date of last update: 19 Feb 2025

Sources: Florida Department of State