Search icon

RENAISSANCE EMPOWERMENT CENTRE, LLC.

Company Details

Entity Name: RENAISSANCE EMPOWERMENT CENTRE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jul 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 31 Mar 2016 (9 years ago)
Document Number: L08000067147
FEI/EIN Number 262963510
Address: 1564 SW 21st Terrace, Deerfield Beach, FL, 33442, US
Mail Address: 1564 SW 21st Terrace, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON-COOTE DR. CAROL J Agent 1564 SW 21st Terrace, Deerfield Beach, FL, 33442

Chie

Name Role Address
Johnson-Coote Carol JDr. Chie 1564 SW 21st Terrace, Deerfield Beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000040473 JENIJAY'S JEWELRY & ACCESSORIES ACTIVE 2016-04-21 2026-12-31 No data 1564 SW 21ST TERRACE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-15 1564 SW 21st Terrace, Deerfield Beach, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-17 1564 SW 21st Terrace, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2020-04-17 1564 SW 21st Terrace, Deerfield Beach, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2016-04-17 JOHNSON-COOTE, DR. CAROL J. No data
LC NAME CHANGE 2016-03-31 RENAISSANCE EMPOWERMENT CENTRE, LLC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-17
LC Name Change 2016-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State