Entity Name: | RENEWABLE ENERGY SUPPLIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RENEWABLE ENERGY SUPPLIES 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: |
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: | 16 Jun 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L10000064302 |
FEI/EIN Number |
272835903
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16820 SW 39TH STREET, MIRAMAR, FL, 33027 |
Mail Address: | 16820 SW 39TH STREET, MIRAMAR, FL, 33027 |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR UNA J | Manager | 16820 SW 39TH STREET, MIRAMAR, FL, 33027 |
MAYUNGBE ALBERT A | Agent | 111 NW 183RD STREET, MIAMI, FL, 33169 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000018409 | AGITIX LLC | EXPIRED | 2016-02-19 | 2021-12-31 | - | 16820 SW 39TH STREET, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-02-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-09 | MAYUNGBE, ALBERT ACPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-09 | 111 NW 183RD STREET, 402, MIAMI, FL 33169 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2010-10-20 | RENEWABLE ENERGY SUPPLIES LLC | - |
Name | Date |
---|---|
REINSTATEMENT | 2016-02-09 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-06 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-05-09 |
LC Amendment and Name Change | 2010-10-20 |
Florida Limited Liability | 2010-06-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State