Search icon

RENAISSANCE REAL ESTATE TURNERSVILLE, LLC - Florida Company Profile

Company Details

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

RENAISSANCE REAL ESTATE TURNERSVILLE, 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: 02 Nov 2005 (19 years ago)
Date of dissolution: 21 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2021 (4 years ago)
Document Number: L05000106671
FEI/EIN Number 581863233

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

Address: 2300 W. PARK PLACE BLVD, SUITE 146, STONE MOUNTAIN, GA, 30087, US
Mail Address: 2300 W. PARK PLACE BLVD, SUITE 146, STONE MOUNTAIN, GA, 30087, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAGAGLIA PAUL Agent RMI, ORLANDO, FL, 32819
RENAISSANCE REAL ESTATE HOLDINGS, LLC Managing Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-21 - -
REGISTERED AGENT NAME CHANGED 2019-10-24 RAGAGLIA, PAUL -
REGISTERED AGENT ADDRESS CHANGED 2019-10-24 RMI, 8810 COMMODITY CIRCLE, SUITE 12, ORLANDO, FL 32819 -
LC STMNT OF RA/RO CHG 2019-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-18 2300 W. PARK PLACE BLVD, SUITE 146, STONE MOUNTAIN, GA 30087 -
CHANGE OF MAILING ADDRESS 2009-02-18 2300 W. PARK PLACE BLVD, SUITE 146, STONE MOUNTAIN, GA 30087 -
REINSTATEMENT 2007-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-21
ANNUAL REPORT 2020-01-15
CORLCRACHG 2019-10-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State