Search icon

GLOBAL RENOVATION LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL RENOVATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL RENOVATION 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: 25 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2015 (9 years ago)
Document Number: L13000028339
FEI/EIN Number 46-2140779

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

Address: 157 royal pine circle s, Royal Palm Beach, FL, 33411, US
Mail Address: 157 royal pine circle s, Royal Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYDEMIR AHMET Manager 5122 palmbrooke circle, WEST PALM BEACH, FL, 33415
AYDEMIR AHMET Agent 1861 Abbey road, WEST PALM BEACH, FL, 33415

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000021431 MR HANDYTECHPRO EXPIRED 2019-02-12 2024-12-31 - 5122 PALMBROOKE CIRCLE, WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-23 157 royal pine circle s, Royal Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2024-09-23 157 royal pine circle s, Royal Palm Beach, FL 33411 -
REINSTATEMENT 2015-11-10 - -
REGISTERED AGENT NAME CHANGED 2015-11-10 AYDEMIR, AHMET -
REGISTERED AGENT ADDRESS CHANGED 2015-11-10 1861 Abbey road, WEST PALM BEACH, FL 33415 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-28

Date of last update: 03 May 2025

Sources: Florida Department of State