Search icon

RENOVATIONS "R" US LLC - Florida Company Profile

Company Details

Entity Name: RENOVATIONS "R" US LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENOVATIONS "R" US 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: 15 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2023 (2 years ago)
Document Number: L12000147703
FEI/EIN Number 461394314

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

Address: 1445 Oak Place, Apopka, FL, 32712, US
Mail Address: 1445 Oak Place, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLER JOAO G President 1445 Oak Place, Apopka, FL, 32712
MULLER Joao G Agent 1445 Oak Place, Apopka, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 1445 Oak Place, Apopka, FL 32712 -
REINSTATEMENT 2023-02-21 - -
CHANGE OF MAILING ADDRESS 2023-02-21 1445 Oak Place, Apopka, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 1445 Oak Place, Apopka, FL 32712 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-01 MULLER, Joao Guilherme -
LC AMENDMENT 2020-08-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000045607 ACTIVE 2023-CA-012087-O CIR CT 9TH JUD ORANGE CTY FL 2023-11-09 2029-01-23 $111,703.01 JP MORGAN CHASE BANK, N.A., C/O RYAN C. REINERT, ESQ, SHUTTS & BOWEN, 4301 W BOY SCOUT BLVD, SUITE 300, TAMPA, FL 33607

Documents

Name Date
ANNUAL REPORT 2024-04-04
REINSTATEMENT 2023-02-21
AMENDED ANNUAL REPORT 2021-10-01
ANNUAL REPORT 2021-02-03
LC Amendment 2020-08-28
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State