Search icon

RENEWED PROPERTIES OF FLORIDA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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