Search icon

LIFESTYLES RENTAL SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LIFESTYLES RENTAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Nov 2011 (14 years ago)
Document Number: P11000101165
FEI/EIN Number 453938181
Address: 4124 Blanding Blvd, JACKSONVILLE, FL, 32210, US
Mail Address: 4124 Blanding Blvd, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thayver Sudha BOfficer Director 4124 Blanding Blvd, Jacksonville, FL, 32210
Robbins Ryan Agent 4124 Blanding Blvd, Jacksonville, FL, 32210
Robbins Ryan Manager 4124 Blanding Blvd, Jacksonville, FL, 32210
Thayver Shankar MOfficer Director 4124 Blanding Blvd, JACKSONVILLE, FL, 32210

Form 5500 Series

Employer Identification Number (EIN):
453938181
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000005457 TG PROPERTY MANAGEMENT ACTIVE 2025-01-13 2030-12-31 - LIFESTYLES RENTAL SERVICES, INC, 4124 BLANDING BLVD, JACKSONVILLE, FL, 32210
G24000122979 LIFESTYLES RENTAL SERVICES INC DBA TG PROPERTY MANAGEMENT ACTIVE 2024-10-02 2029-12-31 - 4124 BLANDING BLVD, #1, JACKSONVILLE, FL, 32221-0
G19000000293 JACKSONVILLE RENTALS EXPIRED 2019-01-02 2024-12-31 - 4124 BLANDING BLVD, JACKSONVILLE, FL, 32210
G18000016818 BURBRIDGE REALTY EXPIRED 2018-01-31 2023-12-31 - 425 ADAMS STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-08 Robbins, Ryan -
REGISTERED AGENT ADDRESS CHANGED 2020-05-08 4124 Blanding Blvd, 1, Jacksonville, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-21 4124 Blanding Blvd, Suite 1, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2020-02-21 4124 Blanding Blvd, Suite 1, JACKSONVILLE, FL 32210 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000474054 ACTIVE 2023-SC-20115 DUVAL COUNTY 2024-05-10 2029-08-01 $4507.33 TROY OAKES AND MARJORIE GOODWIN, 4210 VALLEY RIDGE BLVD., 116, PONTE VEDRA, FL 32081

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-13
AMENDED ANNUAL REPORT 2020-05-08
AMENDED ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-10

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
92000.00
Total Face Value Of Loan:
92000.00
Date:
2018-12-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
926000.00
Total Face Value Of Loan:
926000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$92,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$92,615.01
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $73,600
Utilities: $18,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State