Search icon

YOUTH RENEWAL, LLC - Florida Company Profile

Company Details

Entity Name: YOUTH RENEWAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOUTH RENEWAL, 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: 29 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jun 2018 (7 years ago)
Document Number: L12000043907
FEI/EIN Number 28-6285964

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

Address: 632 RIVIERA BAY DR NE, ST. PETERSBURG, FL, 33702, US
Mail Address: 632 riviera bay dr ne, ST. PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELUCIA JEREMY Manager 608 E DEERFIELD, SPRINGFIELD, MO, 65807
DINNIS MARISTELA Manager 632 RIVIERA BAY DR NE, ST. PETERSBURG, FL, 33702
DELUCIA EUGENE RIII Agent 632 RIVIERA BAY DR NE, ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-30 632 RIVIERA BAY DR NE, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-19 632 RIVIERA BAY DR NE, ST. PETERSBURG, FL 33702 -
LC AMENDMENT 2018-06-18 - -
REGISTERED AGENT NAME CHANGED 2017-04-17 DELUCIA, EUGENE R , III -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 632 RIVIERA BAY DR NE, ST PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
LC Amendment 2018-06-18
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State