Entity Name: | RENAISSANCE AT SUGAR HILL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RENAISSANCE AT SUGAR HILL, 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: |
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: | 18 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2014 (11 years ago) |
Document Number: | L13000102099 |
FEI/EIN Number |
463681674
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8500 NW 25TH AVENUE, MIAMI, FL, 33147, US |
Mail Address: | 8500 NW 25TH AVENUE, MIAMI, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fair Talmadge W | President | 8500 NW 25TH AVENUE, MIAMI, FL, 33147 |
GROSS OLIVER L | Agent | 8500 NW 25TH AVE, MIAMI, FL, 33147 |
URBAN LEAGUE OF GREATER MIAMI, INC. | Managing Member | - |
Oliver L. Gross | Manager | 8500 NW 25TH AVENUE, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-10-27 | 8500 NW 25TH AVE, MIAMI, FL 33147 | - |
REINSTATEMENT | 2014-10-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-27 | 8500 NW 25TH AVENUE, MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2014-10-27 | 8500 NW 25TH AVENUE, MIAMI, FL 33147 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-09-26 | GROSS, OLIVER L | - |
MERGER | 2013-09-13 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000134251 |
LC NAME CHANGE | 2013-09-09 | RENAISSANCE AT SUGAR HILL, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-23 |
AMENDED ANNUAL REPORT | 2019-10-23 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-05-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State