Search icon

RENZULLI2024, LLC - Florida Company Profile

Company Details

Entity Name: RENZULLI2024, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENZULLI2024, 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: 05 Aug 2003 (22 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Nov 2024 (5 months ago)
Document Number: L03000028770
FEI/EIN Number 200185778

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

Address: 7696 MARKHAM BEND PLACE, SANFORD, FL, 32771, US
Mail Address: 7696 MARKHAM BEND PLACE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
RENZULLI LANCE M Manager 615 Hickman Circle, Sanford, FL, 32771
Renzulli Rodger A Auth 615 Hickman Circle, Sanford, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03318900203 HIGH REACH 2 ACTIVE 2003-11-14 2028-12-31 - 615 HICKMAN CIRCLE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-11-21 RENZULLI2024, LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-11-21 7696 MARKHAM BEND PLACE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2024-11-21 7696 MARKHAM BEND PLACE, SANFORD, FL 32771 -
LC STMNT OF RA/RO CHG 2023-01-27 - -
REGISTERED AGENT NAME CHANGED 2023-01-27 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
LC Amendment and Name Change 2024-11-21
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-01
CORLCRACHG 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State