Search icon

RENEWED CP, LLC - Florida Company Profile

Company Details

Entity Name: RENEWED CP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENEWED CP, 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: 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: 31 Mar 2014 (11 years ago)
Date of dissolution: 18 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2023 (2 years ago)
Document Number: L14000051804
FEI/EIN Number 46-5256283

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

Address: 9617 Regents Park Dr, TAMPA, FL, 33647, US
Mail Address: 9617 Regents Park Dr, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ALEX Authorized Member 9617 Regents Park Dr, TAMPA, FL, 33647
MARTINEZ ALEX Agent 9617 Regents Park Dr, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 9617 Regents Park Dr, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2019-04-29 9617 Regents Park Dr, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 9617 Regents Park Dr, TAMPA, FL 33647 -
LC AMENDMENT AND NAME CHANGE 2014-10-29 RENEWED CP, LLC -
REGISTERED AGENT NAME CHANGED 2014-04-10 MARTINEZ, ALEX -
LC STMNT OF RA/RO CHG 2014-04-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-13
ANNUAL REPORT 2015-03-19
LC Amendment and Name Change 2014-10-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State