Search icon

SAVE RENTALS LLC - Florida Company Profile

Company Details

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

SAVE 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: 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: 11 Jun 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2021 (3 years ago)
Document Number: L20000160793
FEI/EIN Number APPLIED FOR

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

Address: 5816 DEWEY STREET, HOLLYWOOD, FL, 33023, US
Mail Address: 12250 nw 18th place, Miami, FL, 33167, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETITHOMME KEVIN Manager 5816 DEWEY STREET, HOLLYWOOD, FL, 33023
BARKER DAINA Manager 5816 DEWEY STREET, HOLLYWOOD, FL, 33023
PETITHOMME KEVIN Agent 4302 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000128332 FLORIDA CAR LOT ACTIVE 2023-10-17 2028-12-31 - 1780 NW 78TH AVE, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-18 5816 DEWEY STREET, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2023-10-18 5816 DEWEY STREET, HOLLYWOOD, FL 33023 -
REINSTATEMENT 2021-12-15 - -
REGISTERED AGENT NAME CHANGED 2021-12-15 PETITHOMME, KEVIN -
REGISTERED AGENT ADDRESS CHANGED 2021-12-15 4302 HOLLYWOOD BLVD, 134, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-10-18
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-08
REINSTATEMENT 2021-12-15
Florida Limited Liability 2020-06-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State