Search icon

GENESIS RENTAL LLC - Florida Company Profile

Company Details

Entity Name: GENESIS RENTAL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 26 Jul 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: M05000004117
FEI/EIN Number 721601291

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

Address: 1501 US HWY 441 NORTH, SUITE 1706, THE VILLAGES, FL, 32159
Mail Address: 1501 US HWY 441 NORTH, SUITE 1706, THE VILLAGES, FL, 32159
ZIP code: 32159
County: Lake
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KRAUCAK NELSON Manager 1501 US HWY 441 NORTH, SUITE 1706, THE VILLAGES, FL, 32159
VILLA MARIVIC Manager 1501 US HWY 441 NORTH, SUITE 1706, THE VILLAGES, FL, 32159
KRAUCAK NELSON Agent 1501 US HWY 441 NORTH, SUITE 1706, THE VILLAGES, FL, 32159

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2011-04-20 KRAUCAK, NELSON -
MERGER 2005-10-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000053731

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000039894 LAPSED 2011-CA-001387 SUMTER COUNTY, CIVIL DIV 2011-12-28 2017-01-20 $1,394,502.76 GENERAL ELECTRIC CAPITAL CORPORATION, 20225 WATERTOWER BOULEVARD, SUITE 100, BROOKFIELD, WI 53045

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-20
Reg. Agent Change 2011-04-05
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-01-13
Merger 2005-10-26

Date of last update: 03 May 2025

Sources: Florida Department of State