Search icon

10276 FOX TRAIL ROAD SOUTH, FL - RENTAL, LLC - Florida Company Profile

Company Details

Entity Name: 10276 FOX TRAIL ROAD SOUTH, FL - RENTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

10276 FOX TRAIL ROAD SOUTH, FL - RENTAL, 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: 20 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2018 (7 years ago)
Document Number: L16000118375
FEI/EIN Number 81-3061316

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

Address: 2116 Chestnut Street, Apt. 1811, Philadelphia, PA, 19103, US
Mail Address: Apt 1811, Apt. 1811, Philadelphia, PA, 19103, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramos Chaz Auth 2116 Chestnut Street, Philadelphia, PA, 19103
Ramos Chaz Agent 10380 Fox Trail Road S, West Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-20 2116 Chestnut Street, Apt. 3410, Philadelphia, PA 19103 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 2116 Chestnut Street, Apt. 3410, Philadelphia, PA 19103 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-11 2116 Chestnut Street, Apt. 1811, Philadelphia, PA 19103 -
CHANGE OF MAILING ADDRESS 2023-02-11 2116 Chestnut Street, Apt. 1811, Philadelphia, PA 19103 -
REGISTERED AGENT NAME CHANGED 2018-04-15 Ramos, Chaz -
REINSTATEMENT 2018-04-15 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-15 10380 Fox Trail Road S, West Palm Beach, FL 33411 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-09
AMENDED ANNUAL REPORT 2018-06-09
REINSTATEMENT 2018-04-15
Florida Limited Liability 2016-06-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State