Entity Name: | CERTIFIED RENOVATORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CERTIFIED RENOVATORS, 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: | 06 Jul 2006 (19 years ago) |
Date of dissolution: | 30 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jan 2023 (2 years ago) |
Document Number: | L06000067543 |
FEI/EIN Number |
205174327
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 611 Shaman Court, Winter Haven, FL, 33880, US |
Mail Address: | 611 Shaman Court, Winter Haven, FL, 33880, US |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRINKMAN AUGUST L | Manager | 611 Shaman Court, Winter Haven, FL, 33880 |
BRINKMAN JOY A | Managing Member | 611 Shaman Court, Winter Haven, FL, 33880 |
BRINKMAN AUGUST L | Agent | 611 Shaman Court, Winter Haven, FL, 33880 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000014518 | CERTIFIED INSPECTION SERVICES | EXPIRED | 2018-01-25 | 2023-12-31 | - | 611 SHAMAN COURT, WINTER HAVEN, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-05 | 611 Shaman Court, Winter Haven, FL 33880 | - |
CHANGE OF MAILING ADDRESS | 2016-03-05 | 611 Shaman Court, Winter Haven, FL 33880 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-05 | 611 Shaman Court, Winter Haven, FL 33880 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-30 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-02-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State