Entity Name: | RENAISSANCE REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RENAISSANCE REAL ESTATE, 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: | 19 Jun 2007 (18 years ago) |
Date of dissolution: | 23 Mar 2022 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Mar 2022 (3 years ago) |
Document Number: | L07000064326 |
FEI/EIN Number |
260388995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 S ORANGE AVE, STE 1200, ORLANDO, FL, 32801 |
Mail Address: | 121 S ORANGE AVE, STE 1200, ORLANDO, FL, 32801 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SINCLAIR CHRISTOPHER H | Managing Member | 121 S ORANGE AVE, ORLANDO, FL, 32801 |
ANGE KATHARINE P | Managing Member | 121 S ORANGE AVE, ORLANDO, FL, 32801 |
KALPAKIS FRANK W | Managing Member | 121 S ORANGE AVE, ORLANDO, FL, 32801 |
KALPAKIS FRANK | Agent | 121 S ORANGE AVE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-03-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-07-20 | KALPAKIS, FRANK | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-30 | 121 S ORANGE AVE, STE 1200, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2008-05-30 | 121 S ORANGE AVE, STE 1200, ORLANDO, FL 32801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-30 | 121 S ORANGE AVE, STE 1200, ORLANDO, FL 32801 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-03-23 |
AMENDED ANNUAL REPORT | 2021-07-20 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State