Search icon

RENAISSANCE NEW MARKETS FUND, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: RENAISSANCE NEW MARKETS FUND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENAISSANCE NEW MARKETS FUND, 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: 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: 24 Jan 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: L08000008616
FEI/EIN Number 352321860

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

Address: 7600 GEORGIA AVE NW, SUITE 404, WASHINGTON, DC, 20012, US
Mail Address: 7600 GEORGIA AVE NW, SUITE 404, WASHINGTON, DC, 20012, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RENAISSANCE NEW MARKETS FUND, LLC, ALABAMA 000-398-193 ALABAMA

Key Officers & Management

Name Role Address
JENKINS BRIAN Managing Member 7600 GEORGIA AVE NW, WASHINGTON, DC, 20012
JENKINS ROBERT KJr. Chief Executive Officer 7600 GEORGIA AVE NW, WASHINGTON, DC, 20012
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-12-13 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-13 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2021-12-13 CAPITOL CORPORATE SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-06-18 7600 GEORGIA AVE NW, SUITE 404, WASHINGTON, DC 20012 -
CHANGE OF MAILING ADDRESS 2012-06-18 7600 GEORGIA AVE NW, SUITE 404, WASHINGTON, DC 20012 -
PENDING REINSTATEMENT 2011-05-06 - -
REINSTATEMENT 2011-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-18
CORLCRACHG 2021-12-13
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State