Search icon

NEW LIFE PROPERTY RENTALS, LLC - Florida Company Profile

Company Details

Entity Name: NEW LIFE PROPERTY RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW LIFE PROPERTY 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: 18 Oct 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: L19000262566
FEI/EIN Number 84-3605691

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

Mail Address: 6017 PINE RIDGE ROAD, NAPLES, FL, 34119, US
Address: 3895 5TH AVE. SW, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORCORAN DONALD R Manager 3895 5TH AVE. SW, NAPLES, FL, 34117
CORCORAN DEBORAH G Manager 3895 5TH AVENUE SW, NAPLES, FL, 34117
MEREDITH PECK RALSTON, ESQ. Agent 5200 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 3895 5TH AVE. SW, NAPLES, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 3895 5TH AVE. SW, NAPLES, FL 34117 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-02-10 - -
CHANGE OF MAILING ADDRESS 2019-12-06 3895 5TH AVE. SW, NAPLES, FL 34117 -
LC AMENDMENT 2019-12-06 - -
REGISTERED AGENT NAME CHANGED 2019-12-06 MEREDITH PECK RALSTON, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2019-12-06 5200 TAMIAMI TRAIL NORTH, SUITE 101, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2020-03-19
LC Amendment 2020-02-10
LC Amendment 2019-12-06
Florida Limited Liability 2019-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State