Search icon

RENOWN GOODS LLC. - Florida Company Profile

Company Details

Entity Name: RENOWN GOODS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENOWN GOODS 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: 19 Oct 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000106767
FEI/EIN Number 743234939

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

Address: 10810 BOYETTE RD, Riverview, FL, 33569, US
Mail Address: 10810 BOYETTE RD, Riverview, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EUGENE RALPH Owne 10810 BOYETTE RD, Riverview, FL, 33569
EUGENE RALPH Agent 10810 BOYETTE RD, Riverview, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-04-18 10810 BOYETTE RD, #2094, Riverview, FL 33569 -
REGISTERED AGENT NAME CHANGED 2020-04-18 EUGENE, RALPH -
REGISTERED AGENT ADDRESS CHANGED 2020-04-18 10810 BOYETTE RD, #2094, Riverview, FL 33569 -
REINSTATEMENT 2020-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-18 10810 BOYETTE RD, #2094, Riverview, FL 33569 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000047279 TERMINATED 1000000200998 HILLSBOROU 2011-01-19 2031-01-26 $ 2,279.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-10-03
REINSTATEMENT 2020-04-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State