Entity Name: | RENTAL MAXIMIZERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 21 May 2021 (4 years ago) |
Document Number: | L21000238779 |
FEI/EIN Number | 87-0914023 |
Address: | 1887 Twin Lake Dr, Gotha, FL 34734 |
Mail Address: | 1887 Twin Lake Dr, Gotha, FL 34734 |
ZIP code: | 34734 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mayo, Craig | Agent | 1887 Twin Lake Dr, Gotha, FL 34734 |
Name | Role | Address |
---|---|---|
MAYO, CRAIG | Manager | 1887 Twin Lake Dr, Gotha, FL 34734 |
Name | Role | Address |
---|---|---|
De Oliveira Silva, Thamiris | Authorized Member | 1887 Twin Lake Dr, Gotha, FL 34734 |
Thimmaiah, Shobha | Authorized Member | 1887 Twin Lake Dr, Gotha, FL 34734 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 1887 Twin Lake Dr, Gotha, FL 34734 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 1887 Twin Lake Dr, Gotha, FL 34734 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 1887 Twin Lake Dr, Gotha, FL 34734 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-28 | Mayo, Craig | No data |
LC NAME CHANGE | 2021-07-07 | DUMPSTER MEISTER LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
AMENDED ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
Florida Limited Liability | 2021-05-21 |
Date of last update: 14 Jan 2025
Sources: Florida Department of State