Search icon

BN RENTAL PROPERTY LLC - Florida Company Profile

Company Details

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

BN RENTAL PROPERTY 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: 16 Jul 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L18000170197
FEI/EIN Number 83-1313237

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

Mail Address: 2048 Birdland Pl, Grant, FL, 32949, US
Address: 2048 BIRDLAND PL, GRANT, FL, 32949, US
ZIP code: 32949
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAKASHIMA BERNADETTE G Authorized Representative 2048 Birdland Pl, Grant, FL, 32949
NAKASHIMA RODNEY T Authorized Member 2048 Birdland Pl, Grant, FL, 32949
NAKASHIMA BERNADETTE G Authorized Member 2048 Birdland Pl, Grant, FL, 32949
NAKASHIMA BERNADETTE G Agent 2040 Birdland Pl, Grant, FL, 32949

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-06-28 NAKASHIMA, BERNADETTE G -
REINSTATEMENT 2023-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 2048 BIRDLAND PL, GRANT, FL 32949 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 2040 Birdland Pl, Grant, FL 32949 -
CHANGE OF MAILING ADDRESS 2020-03-30 2048 BIRDLAND PL, GRANT, FL 32949 -
LC AMENDMENT 2018-09-13 - -

Documents

Name Date
REINSTATEMENT 2023-06-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-07
LC Amendment 2018-09-13
Florida Limited Liability 2018-07-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State