Search icon

RENEE REZ, PLLC - Florida Company Profile

Company Details

Entity Name: RENEE REZ, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENEE REZ, PLLC 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: 30 Dec 2010 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Jul 2014 (11 years ago)
Document Number: L11000000164
FEI/EIN Number NOT APPLICABLE

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

Address: 1818 Foss Lane, JACKSONVILLE Beach, FL, 32250, US
Mail Address: 1818 Foss Lane, JACKSONVILLE Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REZNICSEK DANIELLE RENEE Managing Member 1818 Foss Lane, JACKSONVILLE Beach, FL, 32250
REZNICSEK RICK M Agent 1818 Foss Lane, Jacksonville Beach,, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000052618 RENEE REZ ART ACTIVE 2022-04-26 2027-12-31 - 1818 FOSS LN, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 1818 Foss Lane, Jacksonville Beach,, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 1818 Foss Lane, JACKSONVILLE Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2020-03-19 1818 Foss Lane, JACKSONVILLE Beach, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 816 A1A North, Suite 204, Ponte Vedra Beach, FL 32082 -
LC NAME CHANGE 2014-07-21 RENEE REZ, PLLC -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State