Search icon

RENEW CONSTRUCTION SERVICES LLC

Company Details

Entity Name: RENEW CONSTRUCTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Sep 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Feb 2016 (9 years ago)
Document Number: L14000149186
FEI/EIN Number 47-1907700
Mail Address: PO BOX 22, GIBSONTON, FL 33534-0000
Address: 6931 Waterbrook ct, Gibsonton, FL 33534
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Donaldson, Juanita Agent 6931 WATERBROOK CT, Gibsonton, FL 33534

Managing Member

Name Role Address
DONALDSON, JUANITA ROBYN Managing Member PO BOX 22, GIBSONTON, FL 33534-0000
Best, Giovonni Maurice Managing Member 4905 South 81st Street, Tampa, FL 33619

Authorized Representative

Name Role Address
DONALDSON, JUANITA ROBYN Authorized Representative PO BOX 22, GIBSONTON, FL 33534-0000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 6931 Waterbrook ct, Gibsonton, FL 33534 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 6931 WATERBROOK CT, Gibsonton, FL 33534 No data
CHANGE OF MAILING ADDRESS 2020-05-28 6931 Waterbrook ct, Gibsonton, FL 33534 No data
REGISTERED AGENT NAME CHANGED 2016-04-25 Donaldson, Juanita No data
LC NAME CHANGE 2016-02-10 RENEW CONSTRUCTION SERVICES LLC No data
REINSTATEMENT 2015-12-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
LC STMNT OF RA/RO CHG 2015-09-02 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-02
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-09-27
AMENDED ANNUAL REPORT 2018-12-05
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-30

Date of last update: 21 Jan 2025

Sources: Florida Department of State