Search icon

GENESIS REMODELING LLC - Florida Company Profile

Company Details

Entity Name: GENESIS REMODELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENESIS REMODELING 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: 14 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jan 2020 (5 years ago)
Document Number: L14000127946
FEI/EIN Number 47-1600687

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

Address: 2216 12TH AVENUE WEST, BRADENTON, FL, 34205, US
Mail Address: 2216 12TH AVENUE WEST, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINEDA ALVARENGA JORGE A Authorized Member 2216 12TH AVENUE WEST, BRADENTON, FL, 34205
PINEDA ALVARENGA JORGE A Agent 2216 12TH AVENUE WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 2216 12TH AVENUE WEST, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2025-12-01 2216 12TH AVENUE WEST, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-01 2216 12TH AVENUE WEST, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2024-12-01 2216 12TH AVENUE WEST, BRADENTON, FL 34205 -
LC AMENDMENT 2020-01-07 - -
REGISTERED AGENT NAME CHANGED 2020-01-07 PINEDA ALVARENGA, JORGE A -
REINSTATEMENT 2017-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC REVOCATION OF DISSOLUTION 2015-11-05 - -
VOLUNTARY DISSOLUTION 2015-10-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-25
LC Amendment 2020-01-07
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-05
REINSTATEMENT 2017-10-22
LC Revocation of Dissolution 2015-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State