Search icon

FLORIDA FAMILY RENTALS LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA FAMILY RENTALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA FAMILY 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: 21 Feb 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L17000040502
FEI/EIN Number 81-5457644

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

Address: 303 E WOOLBRIGHT RD, BOYNTON BEACH, FL, 33435, US
Mail Address: 303 E WOOLBRIGHT RD, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENIG TODD Manager 303 E WOOLBRIGHT RD, BOYNTON BEACH, FL, 33435
KENIG CARMEN Manager 303 E WOOLBRIGHT RD, BOYNTON BEACH, FL, 33435
CARDARIS SPIRO Manager 303 E WOOLBRIGHT RD, BOYNTON BEACH, FL, 33435
CARDIRAS SPIRO Agent 303 E WOOLBRIGHT RD, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-06-20 - -
CHANGE OF MAILING ADDRESS 2017-04-20 303 E WOOLBRIGHT RD, SUITE 251, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT NAME CHANGED 2017-04-20 CARDIRAS, SPIRO -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 303 E WOOLBRIGHT RD, SUITE 251, BOYNTON BEACH, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 303 E WOOLBRIGHT RD, SUITE 251, BOYNTON BEACH, FL 33435 -
LC AMENDMENT 2017-04-20 - -

Documents

Name Date
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-13
LC Amendment 2017-06-20
LC Amendment 2017-04-20
Florida Limited Liability 2017-02-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State