Entity Name: | RENAISSANCE CDC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RENAISSANCE CDC, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Jan 2008 (17 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 28 Apr 2014 (11 years ago) |
Document Number: | L08000002920 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 945 Lakeview Drive, Winter Park, FL, 32789, US |
Mail Address: | 945 Lakeview Drive, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zboril James L | President | 945 Lakeview Drive, Winter Park, FL, 32789 |
Zboril James L | Manager | 945 Lakeview Drive, Winter Park, FL, 32789 |
ZBORIL TRACY M | Manager | 945 Lakeview Drive, Winter Park, FL, 32789 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 945 Lakeview Drive, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2024-04-12 | 945 Lakeview Drive, Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-12 | Corporate Creations Network Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-11 | 801 US Highway 1, North Palm Beach, FL 33408 | - |
LC NAME CHANGE | 2014-04-28 | RENISSANCE CDC, LLC | - |
REINSTATEMENT | 2010-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-04-09 |
AMENDED ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-02-17 |
AMENDED ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State