Entity Name: | RENEWABLE LANDSCAPES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RENEWABLE LANDSCAPES, 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: | 03 Nov 2014 (10 years ago) |
Date of dissolution: | 31 Jan 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Jan 2019 (6 years ago) |
Document Number: | L14000170294 |
FEI/EIN Number |
81-2777215
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1222 Chateau Circle, Minneola, FL, 34715, US |
Mail Address: | 1222 Chateau Circle, Minneola, FL, 34715, US |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Taylor Elizabeth M | Treasurer | 1222 Chateau Circle, Minneola, FL, 34715 |
Taylor Richard E | Chief Executive Officer | 1222 Chateau Circle, Minneola, FL, 34715 |
VAN WAGNER WILLIAM | Manager | 10630 DWIGHT'S ROAD, CLERMONT, FL, 34714 |
Vastine William T | Chief Financial Officer | 1222 Chateau Circle, Minneola, FL, 34715 |
Taylor Richard E | Agent | 1222 Chateau Circle, Minneola, FL, 34715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-01-31 | - | - |
REINSTATEMENT | 2018-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT AND NAME CHANGE | 2016-10-07 | RENEWABLE LANDSCAPES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-25 | 1222 Chateau Circle, Minneola, FL 34715 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-25 | 1222 Chateau Circle, Minneola, FL 34715 | - |
CHANGE OF MAILING ADDRESS | 2016-05-25 | 1222 Chateau Circle, Minneola, FL 34715 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-25 | Taylor, Richard E | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-01-31 |
ANNUAL REPORT | 2017-01-12 |
LC Amendment and Name Change | 2016-10-07 |
AMENDED ANNUAL REPORT | 2016-06-23 |
AMENDED ANNUAL REPORT | 2016-05-25 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-05-01 |
Florida Limited Liability | 2014-11-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State