Search icon

RENIN US LLC

Headquarter

Company Details

Entity Name: RENIN US LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 04 Apr 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 May 2014 (11 years ago)
Document Number: L14000056289
FEI/EIN Number 80-0955671
Mail Address: PO BOX 39000, Fort Lauderdale, FL 39000-9000
Address: 201 E LAS OLAS BLVD, SUITE 1900, FT LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RENIN US LLC, MISSISSIPPI 1029925 MISSISSIPPI

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300W4RXV2TE7LNO43 L14000056289 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O STEARNS WEAVER MILLER PA, MUSEUM TOWER, 150 WEST FLAGLER STREET, SUITE 2200, MIAMI, US-FL, US, 33130
Headquarters 1141 Ryder Street, Tupelo, US-MS, US, 38804

Registration details

Registration Date 2017-05-19
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-10-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L14000056289

Agent

Name Role Address
STEARNS WEAVER MILLER PA Agent MUSEUM TOWER, 150 WEST FLAGLER STREET, SUITE 2200, MIAMI, FL 33130

Managing Member

Name Role
RENIN HOLDINGS LLC Managing Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 201 E LAS OLAS BLVD, SUITE 1900, FT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2021-04-08 201 E LAS OLAS BLVD, SUITE 1900, FT LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2017-03-21 STEARNS WEAVER MILLER PA No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 MUSEUM TOWER, 150 WEST FLAGLER STREET, SUITE 2200, MIAMI, FL 33130 No data
LC STMNT OF RA/RO CHG 2014-05-01 No data No data
CONVERSION 2014-04-04 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000139641

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-27

Date of last update: 22 Jan 2025

Sources: Florida Department of State