Entity Name: | RENEGADE CHARTERS & SEAFOOD, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RENEGADE CHARTERS & SEAFOOD, 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: | 06 Aug 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2014 (10 years ago) |
Document Number: | L10000082650 |
FEI/EIN Number |
900596826
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2528 Palmetto terrace, Carrabelle, FL, 32322, US |
Mail Address: | 2528 Palmetto terrace, Carrabelle, FL, 32322, US |
ZIP code: | 32322 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUKE WILLIAM S | Manager | 2528 Palmetto terrace, Carrabelle, FL, 32322 |
Luke William S | Agent | 2528 Palmetto terrace, Carrabelle, FL, 32322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-16 | 2528 Palmetto terrace, Carrabelle, FL 32322 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-16 | 2528 Palmetto terrace, Carrabelle, FL 32322 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-16 | Luke, William Scott | - |
CHANGE OF MAILING ADDRESS | 2025-01-16 | 2528 Palmetto terrace, Carrabelle, FL 32322 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-10 | 2528 Palmetto terrace, Carrabelle, FL 32322 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-28 | Luke, William Scott | - |
CHANGE OF MAILING ADDRESS | 2016-03-28 | 2528 Palmetto terrace, Carrabelle, FL 32322 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-28 | 2528 Palmetto terrace, Carrabelle, FL 32322 | - |
REINSTATEMENT | 2014-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State