Entity Name: | RENAISSANCE REALTY COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RENAISSANCE REALTY COMPANY, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Aug 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L01000013135 |
FEI/EIN Number |
593742068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 17410 Hanna Road, Lutz, FL, 33549, US |
Address: | 17410 Hanna Road, Lutz, FL, 33706, US |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIGLER MARSHALL | Managing Member | 17410 Hanna Road, Lutz, FL, 33549 |
BIGLER MARSHALL MGRM | Agent | 17410 Hanna Road, Lutz, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-05 | 17410 Hanna Road, Lutz, FL 33549 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-05 | 17410 Hanna Road, Lutz, FL 33706 | - |
CHANGE OF MAILING ADDRESS | 2019-10-05 | 17410 Hanna Road, Lutz, FL 33706 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-05 | BIGLER, MARSHALL, MGRM | - |
REINSTATEMENT | 2019-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CANCEL ADM DISS/REV | 2008-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000618602 | LAPSED | 1000000617489 | HILLSBOROU | 2014-04-24 | 2024-05-09 | $ 994.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13001109132 | LAPSED | 1000000515758 | HILLSBOROU | 2013-06-06 | 2023-06-12 | $ 1,095.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000688187 | LAPSED | 1000000338457 | HILLSBOROU | 2012-10-15 | 2022-10-17 | $ 759.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-28 |
REINSTATEMENT | 2019-10-05 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State