Search icon

RENAISSANCE #615, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
OAKES GARRY Manager 2825 WINKLER AVENUE, FORT MYERS, FL, 33916
OAKES GARRY L Agent 2825 WINKLER AVENUE, FORT MYERS, FL, 33916

Fictitious Names

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

Events

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 - -

Documents

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