Search icon

HOME VACATION RENTALS LLC - Florida Company Profile

Company Details

Entity Name: HOME VACATION RENTALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME VACATION RENTALS 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: 28 Feb 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L19000059029
FEI/EIN Number 83-4567303

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

Address: 5811 W Irlo Bronson Memorial Hwy, Kissimmee, FL, 34746, US
Mail Address: 2707 KINGSTON RIDGE DR, CLERMONT, FL, 34711, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ MONTOYA CLAUDIA P Authorized Member 2707 KINGSTON RIDGE DR, CLERMONT, FL, 34711
Calle Juan C Agent 2707 KINGSTON RIDGE DR, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF RA/RO CHG 2021-05-17 - -
LC DISSOCIATION MEM 2021-05-17 - -
REGISTERED AGENT NAME CHANGED 2020-08-24 Calle, Juan C -
CHANGE OF PRINCIPAL ADDRESS 2020-08-24 5811 W Irlo Bronson Memorial Hwy, Kissimmee, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 2707 KINGSTON RIDGE DR, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2020-06-29 5811 W Irlo Bronson Memorial Hwy, Kissimmee, FL 34746 -
LC AMENDMENT 2019-09-30 - -
LC DISSOCIATION MEM 2019-08-15 - -
LC AMENDMENT 2019-08-15 - -

Documents

Name Date
CORLCDSMEM 2021-05-17
CORLCRACHG 2021-05-17
AMENDED ANNUAL REPORT 2020-08-24
ANNUAL REPORT 2020-06-29
LC Amendment 2019-09-30
LC Amendment 2019-08-15
CORLCDSMEM 2019-08-15
Florida Limited Liability 2019-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State