Entity Name: | SHROPSHIRE RENTALS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHROPSHIRE 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. |
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: | 19 Apr 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2022 (2 years ago) |
Document Number: | L17000086827 |
FEI/EIN Number |
82-1442918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1756 Stargazer Ter, Sanford, FL, 32771, US |
Mail Address: | 1756 Stargazer Ter, Sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONRAD JEFFREY | Authorized Member | 1756 Stargazer Ter, Sanford, FL, 32771 |
CONRAD JEFFREY | Agent | 1756 Stargazer Ter, Sanford, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-22 | 1756 Stargazer Ter, Sanford, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-14 | 1756 Stargazer Ter, Sanford, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2023-11-14 | 1756 Stargazer Ter, Sanford, FL 32771 | - |
REINSTATEMENT | 2022-12-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-12 | CONRAD, JEFFREY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC REVOCATION OF DISSOLUTION | 2022-05-24 | - | - |
VOLUNTARY DISSOLUTION | 2022-03-30 | - | - |
LC AMENDMENT | 2018-05-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-03 |
REINSTATEMENT | 2022-12-12 |
LC Revocation of Dissolution | 2022-05-24 |
VOLUNTARY DISSOLUTION | 2022-03-30 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-11 |
ANNUAL REPORT | 2019-01-27 |
LC Amendment | 2018-05-10 |
ANNUAL REPORT | 2018-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State