Search icon

B INNOCENT PARTY RENTAL LLC - Florida Company Profile

Company Details

Entity Name: B INNOCENT PARTY RENTAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B INNOCENT PARTY 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: 07 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2021 (4 years ago)
Document Number: L18000059873
FEI/EIN Number 82-4734474

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

Address: 5925Toscana pl, margate, FL, 33063, US
Mail Address: 5925Toscana pl, margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INNOCENT CRYSTAL C Manager 333 SW 14th ave, Pompano Beach, FL, 33069
Innocent BLADIMIR President 333 SW 14th ave, Pompano Beach, FL, 33069
INNOCENT BLADIMIR PRESIDE Agent 5925 TOSCANA PL, Margate, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000041529 HIGH PROFILE TRANSPOTATION ACTIVE 2024-03-24 2029-12-31 - 5925 TOSCANA PL APT, 106, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-02 5925Toscana pl, 106, margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2023-11-02 5925Toscana pl, 106, margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2023-11-02 5925 TOSCANA PL, 106, Margate, FL 33063 -
REINSTATEMENT 2021-03-24 - -
REGISTERED AGENT NAME CHANGED 2021-03-24 INNOCENT, BLADIMIR, PRESIDENT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2023-11-02
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-01-30
REINSTATEMENT 2021-03-24
ANNUAL REPORT 2019-03-08
Florida Limited Liability 2018-03-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State