Search icon

DINH RENTAL II LLC - Florida Company Profile

Company Details

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

DINH RENTAL II 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: 16 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2019 (5 years ago)
Document Number: L18000197035
FEI/EIN Number 83-1859566

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

Address: 19022 Fern Meadow Loop, Lutz, FL, 33558, US
Mail Address: 19022 Fern Meadow Loop, Lutz, fl, 33558, UN
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUI TRISH Manager 19022 Fern Meadow Loop, lutz, 33558
Bui Trish T Manager 19022 Fern Meadow Loop, Lutz, fl, 33558
BUI TRISH T Agent 19022 Fern Meadow Loop, Lutz, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000016837 DINH RENTAL II LLC DBA BALI NAILS & SPA ACTIVE 2020-02-06 2030-12-31 - 3969 VAN DYKE RD, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-05 19022 Fern Meadow Loop, Lutz, FL 33558 -
CHANGE OF MAILING ADDRESS 2022-10-05 19022 Fern Meadow Loop, Lutz, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-05 19022 Fern Meadow Loop, Lutz, FL 33558 -
REINSTATEMENT 2019-11-12 - -
REGISTERED AGENT NAME CHANGED 2019-11-12 BUI, TRISH T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-10-05
ANNUAL REPORT 2022-02-07
AMENDED ANNUAL REPORT 2021-11-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State