Search icon

RENAISSANCE, LLC - Florida Company Profile

Company Details

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

RENAISSANCE, 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: 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: 23 Dec 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L02000034717
FEI/EIN Number 020665172

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

Mail Address: 10220 WEST TERRY ST, BONITA SPRINGS, FL, 34135
Address: 12730 NEW BRITTANY BLVD., SUITE 422, FORT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIA MIRNA Managing Member 10220 WEST TERRY ST, BONITA SPRINGS, FL, 34135
AGUIRRE VANESSA Manager 10220 WEST TERRY STREET, BONITA SPRINGS, FL, 34135
COHEN CELESTE Manager 10220 WEST TERRY ST, BONITA SPRINGS, FL, 34135
COHEN CELESTE P Agent 10220 WEST TERRY STREET, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-10 12730 NEW BRITTANY BLVD., SUITE 422, FORT MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-10 10220 WEST TERRY STREET, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2006-10-10 12730 NEW BRITTANY BLVD., SUITE 422, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2006-10-10 COHEN, CELESTE PMGR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2007-02-05
REINSTATEMENT 2006-10-10
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-03-14
Florida Limited Liabilites 2002-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State