Entity Name: | RENOVATION ROOM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RENOVATION ROOM, 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: | 09 Mar 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L12000034655 |
FEI/EIN Number |
45-4861713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 260 1st Ave S, Suite 200, St Petersburg, FL, 33701, US |
Mail Address: | 260 1st Ave S, Suite 200, St Petersburg, FL, 33701, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ JOHN | Manager | 260 1st Ave S, MIAMI SHORES, FL, 33701 |
DIAZ JOHN | Agent | 260 1St Ave S, St Petersburg, FL, 33701 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000089397 | RR DESIGN GROUP | EXPIRED | 2012-09-12 | 2017-12-31 | - | 500 EAST HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-20 | 260 1St Ave S, Suite 200, Box 30, St Petersburg, FL 33701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-20 | 260 1st Ave S, Suite 200, Box 30, St Petersburg, FL 33701 | - |
CHANGE OF MAILING ADDRESS | 2020-07-20 | 260 1st Ave S, Suite 200, Box 30, St Petersburg, FL 33701 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-05 | DIAZ, JOHN | - |
REINSTATEMENT | 2018-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC DISSOCIATION MEM | 2017-12-22 | - | - |
LC AMENDMENT | 2017-05-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000429726 | ACTIVE | 1000000871639 | BROWARD | 2020-12-23 | 2040-12-30 | $ 48,469.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000764520 | ACTIVE | 1000000848806 | BROWARD | 2019-11-15 | 2029-11-20 | $ 681.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-06-19 |
REINSTATEMENT | 2018-10-05 |
CORLCDSMEM | 2017-12-22 |
LC Amendment | 2017-05-19 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-01-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State