Entity Name: | RENAISSANCE #615, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RENAISSANCE #615, 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: | 01 Feb 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Mar 2015 (10 years ago) |
Document Number: | L10000012064 |
FEI/EIN Number |
274384039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2825 WINKLER AVENUE, FORT MYERS, FL, 33916 |
Mail Address: | 2825 WINKLER AVENUE, FORT MYERS, FL, 33916 |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OAKES GARRY | Manager | 2825 WINKLER AVENUE, FORT MYERS, FL, 33916 |
OAKES GARRY L | Agent | 2825 WINKLER AVENUE, FORT MYERS, FL, 33916 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000104085 | MS. LISA'S ACRO & TUMBLING | EXPIRED | 2019-09-23 | 2024-12-31 | - | 3805 W SAN MIGUEL ST, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-03-13 | 2825 WINKLER AVENUE, FORT MYERS, FL 33916 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-13 | OAKES, GARRY L | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-13 | 2825 WINKLER AVENUE, FORT MYERS, FL 33916 | - |
LC AMENDMENT | 2015-03-13 | - | - |
CHANGE OF MAILING ADDRESS | 2015-03-13 | 2825 WINKLER AVENUE, FORT MYERS, FL 33916 | - |
LC AMENDMENT | 2011-04-26 | - | - |
LC AMENDMENT | 2011-04-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State