Search icon

RENOVARE ART LLC - Florida Company Profile

Company Details

Entity Name: RENOVARE ART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENOVARE ART 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: 02 Apr 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Apr 2022 (3 years ago)
Document Number: L14000053595
FEI/EIN Number 46-5284872

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

Address: 8393 Osprey RD, Osprey Rd., Englewood, FL, 34224, US
Mail Address: 8393 Osprey RD, Osprey Rd., Englewood, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Casler Robert A Manager 8393 Osprey RD, Englewood, FL, 34224
Casler Evett Manager 8393 Osprey RD, Englewood, FL, 34224
Casler Robert A Agent 8393 Osprey RD, Englewood, FL, 34224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000136808 REFRESH CRUISES AND TRAVEL EXPIRED 2016-12-20 2021-12-31 - 104 CRYSTAL VIEW S, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-04-18 RENOVARE ART LLC -
LC AMENDMENT AND NAME CHANGE 2021-03-22 RENOVARE' LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 8393 Osprey RD, Osprey Rd., Englewood, FL 34224 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 8393 Osprey RD, Osprey Rd., Englewood, FL 34224 -
CHANGE OF MAILING ADDRESS 2021-03-17 8393 Osprey RD, Osprey Rd., Englewood, FL 34224 -
REGISTERED AGENT NAME CHANGED 2016-02-04 Casler, Robert Alan -
REINSTATEMENT 2016-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC STMNT CORR/NC 2014-04-30 REBORN UPCYCLING LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-23
LC Name Change 2022-04-18
ANNUAL REPORT 2022-03-29
LC Amendment and Name Change 2021-03-22
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State