Search icon

1840 RINEHART ROAD, LLC

Company Details

Entity Name: 1840 RINEHART ROAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 08 May 2018 (7 years ago)
Date of dissolution: 07 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2023 (2 years ago)
Document Number: L18000115077
FEI/EIN Number APPLIED FOR
Address: 485 N. Keller Road, Suite 520, Maitland, FL 32751
Mail Address: 485 N. Keller Road, Suite 520, Maitland, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900UNSJH1D08H0A44 L18000115077 US-FL GENERAL ACTIVE No data

Addresses

Legal c/o Capitol Corporate Services, Inc., 515 E Park Ave 2Nd Fl, Tallahassee, US-FL, US, 32301
Headquarters 151 Southhall Lane, Suite 150, Maitland, US-FL, US, 32751

Registration details

Registration Date 2018-06-13
Last Update 2022-03-15
Status LAPSED
Next Renewal 2021-06-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L18000115077

Agent

Name Role Address
Rentz, R Travis Agent 222 W Comstock Ave., Suite 101, Winter Park, FL 32789

Manager

Name Role Address
Niederst, Michael Manager 485 N. Keller Road, Suite 520 Maitland, FL 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000119007 LOFTS AT EDEN EXPIRED 2018-11-05 2023-12-31 No data 151 SOUTHHALL LANE, SUITE 150, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 485 N. Keller Road, Suite 520, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2021-03-24 485 N. Keller Road, Suite 520, Maitland, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2020-06-30 Rentz, R Travis No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 222 W Comstock Ave., Suite 101, Winter Park, FL 32789 No data
LC STMNT OF RA/RO CHG 2019-02-12 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-07
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-09
CORLCRACHG 2019-02-12
Florida Limited Liability 2018-05-08

Date of last update: 18 Jan 2025

Sources: Florida Department of State