Entity Name: | RENTVEST FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Mar 2018 (7 years ago) |
Date of dissolution: | 30 Apr 2020 (5 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 30 Apr 2020 (5 years ago) |
Document Number: | L18000065088 |
FEI/EIN Number | 82-4751340 |
Address: | 4830 W Kennedy Blvd Suite 600, Tampa, FL, 33609, US |
Mail Address: | 1955 S Val Vista Dr, Mesa, AZ, 85204, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COTTER BENTON | Agent | 4830 W Kennedy Blvd Suite 600,, Tampa, FL, 33609 |
Name | Role | Address |
---|---|---|
COTTER BENTON | Manager | 5323 MILLENIA LAKES BLVD, ORLANDO, FL, 32939 |
GROBERG JOHN | Manager | 2216 E NORA ST, MESA, AZ, 85213 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000035365 | RENTVEST FLORIDA | EXPIRED | 2018-03-15 | 2023-12-31 | No data | 5323 MILLENIA LAKES BLVD SUITE 300, ORLANDO, FL, 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2020-04-30 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F19000001693. MERGER NUMBER 900000202389 |
CHANGE OF MAILING ADDRESS | 2020-01-24 | 4830 W Kennedy Blvd Suite 600, Tampa, FL 33609 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 4830 W Kennedy Blvd Suite 600, Tampa, FL 33609 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 4830 W Kennedy Blvd Suite 600,, Tampa, FL 33609 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-07 |
Florida Limited Liability | 2018-03-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State