Entity Name: | RENEWED PROPERTIES OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RENEWED PROPERTIES OF FLORIDA, 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: |
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: | 24 Jun 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L14000101133 |
FEI/EIN Number |
47-1190467
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1320 Oak Point Court, Venice, FL, 34292, US |
Mail Address: | 1320 Oak Point Court, Venice, FL, 34292, US |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gohl LORI L | Authorized Member | 1320 Oak Point Court, Venice, FL, 34292 |
GOHL JEFF K | Authorized Member | 1320 Oak Point Court, VENICE, FL, 34292 |
Gohl Lori L | Manager | 1320 Oak Point Court, Venice, FL, 34292 |
GOHL JEFF K | Manager | 1320 Oak Point Court, VENICE, FL, 34292 |
GOHL LORI L | Agent | 1320 Oak Point Court, Venice, FL, 34292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-02 | GOHL, LORI L | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-18 | 1320 Oak Point Court, Venice, FL 34292 | - |
CHANGE OF MAILING ADDRESS | 2017-01-18 | 1320 Oak Point Court, Venice, FL 34292 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-18 | 1320 Oak Point Court, Venice, FL 34292 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-01-15 |
Florida Limited Liability | 2014-06-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State