Search icon

JV RENT'ALL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JV RENT'ALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Oct 2015 (10 years ago)
Date of dissolution: 02 Jan 2025 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2025 (8 months ago)
Document Number: P15000086964
FEI/EIN Number 47-5397980
Address: 505 GREENE ST, KEY WEST, FL, 33040
Mail Address: 1 Dolphin rd, KEY WEST, FL, 33040-4374, US
ZIP code: 33040
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LISANETS VADIM F President 1 Dolphin rd, KEY WEST, FL, 330404374
LISANETS JANINE Vice President 1 Dolphin rd, KEY WEST, FL, 330404374
POLICH CHARLES D Vice President 191 S GROVE AVE, ELGIN, IL, 60120
LISANETS VADIM F Agent 1 Dolphin rd, KEY WEST, FL, 330404374

Form 5500 Series

Employer Identification Number (EIN):
475397980
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000118082 VADIM'S SCOOTER SHOP EXPIRED 2015-11-20 2020-12-31 - 15 WHISTLING DUCK LANE, KEY WEST, FL, 33040-4374

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-02 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 1 Dolphin rd, KEY WEST, FL 33040-4374 -
CHANGE OF MAILING ADDRESS 2018-01-09 505 GREENE ST, KEY WEST, FL 33040 -
REINSTATEMENT 2016-10-11 - -
REGISTERED AGENT NAME CHANGED 2016-10-11 LISANETS, VADIM F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-02
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-07
REINSTATEMENT 2016-10-11

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
39597.93
Total Face Value Of Loan:
39597.93
Date:
2020-04-15
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:
39597.93
Total Face Value Of Loan:
39597.93

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$39,597.93
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,597.93
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,100.23
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $39,597.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State