Search icon

SHROPSHIRE RENTALS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
CONRAD JEFFREY Authorized Member 1756 Stargazer Ter, Sanford, FL, 32771
CONRAD JEFFREY Agent 1756 Stargazer Ter, Sanford, FL, 32771

Events

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 - -

Documents

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