Search icon

RESIDENTIAL HOMES FOR RENT LLC - Florida Company Profile

Company Details

Entity Name: RESIDENTIAL HOMES FOR RENT LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 12 Dec 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Dec 2018 (6 years ago)
Document Number: M17000010491
FEI/EIN Number NOT APPLICABLE

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

Address: 71 S Wacker Dr, Suite 2775, Chicago, IL, 60606, US
Mail Address: 71 S Wacker Dr, Suite 2775, Chicago, IL, 60606, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Rothman Michael G Member 71 S Wacker Dr, Chicago, IL, 60606
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000136650 SECOND AVENUE GROUP EXPIRED 2018-12-28 2023-12-31 - 3800 N. LASALLE STREET, STE 5550, CHICAGO, IL, 60654

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 71 S Wacker Dr, Suite 2775, Chicago, IL 60606 -
CHANGE OF MAILING ADDRESS 2024-02-14 71 S Wacker Dr, Suite 2775, Chicago, IL 60606 -
LC AMENDMENT 2018-12-19 - -
LC STMNT OF RA/RO CHG 2018-02-01 - -
REGISTERED AGENT NAME CHANGED 2018-02-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-02-01 1201 HAYS ST., TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000255541 TERMINATED 1000000884587 HILLSBOROU 2021-04-16 2031-05-26 $ 7,334.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-12
LC Amendment 2018-12-19
ANNUAL REPORT 2018-04-30
CORLCRACHG 2018-02-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State