Entity Name: | RENAISSANCE CONSULTING GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RENAISSANCE CONSULTING GROUP, 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: | 16 Jul 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2016 (9 years ago) |
Document Number: | L02000017785 |
FEI/EIN Number |
593709166
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 211 East Main Street, Lakeland, FL, 33801, US |
Mail Address: | PO Box 1804, Winter Haven, FL, 33882-1804, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOODARD DERRICK JSr. | Chief Executive Officer | PO Box 1804, Winter Haven, FL, 338821804 |
Woodard Derrick JSr. | Agent | 117 Ave W NW, Winter Haven, FL, 33881 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-19 | Woodard, Derrick J, Sr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-19 | 211 East Main Street, Suite 407, Lakeland, FL 33801 | - |
CHANGE OF MAILING ADDRESS | 2017-04-10 | 211 East Main Street, Suite 407, Lakeland, FL 33801 | - |
REINSTATEMENT | 2016-10-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-19 | 117 Ave W NW, Winter Haven, FL 33881 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2012-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-04-10 |
REINSTATEMENT | 2016-10-19 |
REINSTATEMENT | 2015-09-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State