Search icon

CERBERUS RENATUS, LLC - Florida Company Profile

Company Details

Entity Name: CERBERUS RENATUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CERBERUS RENATUS, 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: 31 Dec 2014 (10 years ago)
Document Number: L15000000243
FEI/EIN Number 47-2664987

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

Address: 5101 NW North Macedo Blvd, Port Saint Lucie, FL, 34983, US
Mail Address: 5101 NW North Macedo Blvd, Port Saint Lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thompson Trevaris Manager 5101 NW North Macedo Blvd, Port Saint Lucie, FL, 34983
THOMPSON TREVARIS Agent 5101 NW North Macedo Blvd, Port Saint Lucie, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000109788 TRENESI CONSULTING EXPIRED 2019-10-08 2024-12-31 - 5277 SE DRIFTWOOD AVE, STUART, FL, 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-21 THOMPSON, TREVARIS -
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 5101 NW North Macedo Blvd, Port Saint Lucie, FL 34983 -
CHANGE OF MAILING ADDRESS 2023-03-06 5101 NW North Macedo Blvd, Port Saint Lucie, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 5101 NW North Macedo Blvd, Port Saint Lucie, FL 34983 -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-24
Florida Limited Liability 2015-12-31

Date of last update: 02 May 2025

Sources: Florida Department of State