Search icon

RENOVATED HOMES, LLC - Florida Company Profile

Company Details

Entity Name: RENOVATED HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENOVATED HOMES, 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: 09 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000023081
FEI/EIN Number 264412368

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

Address: 119 PLACID DR, FT MYERS, FL, 33919
Mail Address: 15271-16 MCGREGOR BLVD, 272, FT MYERS, FL, 33908
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCHER KENNETH D Authorized Member 15271-16 MCGREGOR BLVD #272, FT MYERS, FL, 33908
ARCHER MARY A Authorized Member 15271-16 MCGREGOR BLVD #272, FT MYERS, FL, 33908
ARCHER MELISSA L Authorized Member 15271-16 MCGREGOR BLVD #272, FORT MYERS, FL, 33908
ARCHER KENNETH D Agent 119 PLACID, FT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2014-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-26 119 PLACID DR, FT MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-26 119 PLACID, FT MYERS, FL 33919 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-30 119 PLACID DR, FT MYERS, FL 33919 -

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2014-08-26
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State