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. |
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 |
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 |
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 | - | - |
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