Search icon

RENEE MOREL, L.L.C. - Florida Company Profile

Company Details

Entity Name: RENEE MOREL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENEE MOREL, L.L.C. 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: 17 Apr 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000040698
FEI/EIN Number 208851980

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

Address: 605 Portia Cr, Key Largo, FL, 33037, US
Mail Address: 605 Portia Cr, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOREL RENEE' C Managing Member 605 Portia Cr, Key Largo, FL, 33037
MOREL RENEE' C Agent 605 Portia Cr, Key Largo, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000023876 SEA AND SKY RETNALS EXPIRED 2016-03-05 2021-12-31 - 605 PORTIA CR, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-06-02 605 Portia Cr, Key Largo, FL 33037 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 605 Portia Cr, Key Largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2015-05-01 605 Portia Cr, Key Largo, FL 33037 -
PENDING REINSTATEMENT 2013-09-13 - -
REINSTATEMENT 2013-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-06-02
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-08-29
Florida Limited Liability 2007-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State