Search icon

FLORIDA RENTAL CAR LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA RENTAL CAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA RENTAL CAR 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: 31 Oct 2017 (7 years ago)
Date of dissolution: 19 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Aug 2022 (3 years ago)
Document Number: L17000225024
FEI/EIN Number 82-3304396

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

Address: 8119 S ORANGE AVENUE, ORLANDO, FL, 32809, US
Mail Address: 8119 S ORANGE AVENUE, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDEIROS SOUZA CORP Agent -
CHAVES FABIO R Manager 14445 CALACABY CT, ORLANDO, FL, 32837
PEIXOTO HUGO S Manager 14445 CALACABY CT, ORLANDO, FL, 32837
GARCEZ RODRIGO A Manager 2779 WOODLAND CREEK LOOP, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-19 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 MEDEIROS SOUZA CORP -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 845 N GARLAND AVE, SUITE 100, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 8119 S ORANGE AVENUE, SUITE 116, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2020-03-16 8119 S ORANGE AVENUE, SUITE 116, ORLANDO, FL 32809 -
LC AMENDMENT 2018-10-15 - -
LC AMENDMENT 2018-05-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000537021 TERMINATED 1000000904106 ORANGE 2021-10-15 2031-10-20 $ 640.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000537039 TERMINATED 1000000904107 ORANGE 2021-10-14 2041-10-20 $ 610.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000537047 TERMINATED 1000000904108 ORANGE 2021-10-14 2041-10-20 $ 623.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000106009 TERMINATED 1000000878381 ORANGE 2021-02-25 2041-03-10 $ 2,078.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000106017 TERMINATED 1000000878382 ORANGE 2021-02-25 2041-03-10 $ 1,221.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-22
LC Amendment 2018-10-15
LC Amendment 2018-05-11
ANNUAL REPORT 2018-04-25
Florida Limited Liability 2017-10-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State