Search icon

STRUCTURAL RENOVATIONS, LLC - Florida Company Profile

Company Details

Entity Name: STRUCTURAL RENOVATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRUCTURAL RENOVATIONS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Aug 2012 (13 years ago)
Document Number: L00000005486
FEI/EIN Number 651141695

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

Address: 100 N.W. 28TH STREET, B - 3, BOCA RATON, FL, 33431
Mail Address: 100 N.W. 28TH STREET, B - 3, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANHAM DALE C Managing Member 14880 Pepper Mill Ln, Delray Beach, FL, 33484
BRANHAM LINDA Agent 14880 Pepper Mill Ln, Delray Beach, FL, 33484

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 14880 Pepper Mill Ln, Delray Beach, FL 33484 -
PENDING REINSTATEMENT 2012-08-27 - -
REINSTATEMENT 2012-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 100 N.W. 28TH STREET, B - 3, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2009-03-19 100 N.W. 28TH STREET, B - 3, BOCA RATON, FL 33431 -
REINSTATEMENT 2007-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State