Search icon

VACATION RENTALS USA LLC - Florida Company Profile

Company Details

Entity Name: VACATION RENTALS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

VACATION RENTALS USA 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: 10 Sep 2019 (5 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Jun 2024 (8 months ago)
Document Number: L19000228721
FEI/EIN Number 84-3194591

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

Address: 301 GOLDEN ISLAND DR APT 110, HALLANDALE BEACH, FL 33009
Mail Address: 301 GOLDEN ISLAND DR APT 110, HALLANDALE BEACH, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEXIDOR, ESTELA M Managing Member 301 GOLDEN ISLAND DR APT 110, HALLANDALE BEACH, FL 33009
CORNERSTONE TAX AND ACCT.SVCS. CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000077900 MARY'S CANDIES ACTIVE 2024-06-26 2029-12-31 - 301 GOLDEN ISLAND DR APT 110, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-15 301 GOLDEN ISLAND DR APT 110, HALLANDALE BEACH, FL 33009 -
LC NAME CHANGE 2024-06-25 VACATION RENTALS USA LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 301 GOLDEN ISLAND DR APT 110, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 4000 HOLLYWOOD BLVD, SUITE 555-S, HOLLYWOOD, FL 33021 -
LC NAME CHANGE 2019-10-07 MARY'S CANDIES, LLC -

Documents

Name Date
LC Name Change 2024-06-25
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
LC Name Change 2019-10-07
Florida Limited Liability 2019-09-10

Date of last update: 15 Feb 2025

Sources: Florida Department of State