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. |
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 |
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 |
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 | - | - |
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