Search icon

RENOVATION FLOORING LLC

Company Details

Entity Name: RENOVATION FLOORING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2016 (8 years ago)
Document Number: L15000004271
FEI/EIN Number 47-2739400
Address: 11714 EMERALD COAST PARKWAY, SUITE 3, MIRAMAR BEACH, FL, 32550, UN
Mail Address: 11714 EMERALD COAST PARKWAY, SUITE 3, MIRAMAR BEACH, FL, 32550, UN
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAYFIN ENTERPRISES 401(K) PLAN 2023 472739400 2024-10-03 RENOVATION FLOORING LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 238300
Sponsor’s telephone number 8504607295
Plan sponsor’s address 11714 EMERALD COAST PARKWAY, MIRAMAR BEACH, FL, 32550

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing MICHAEL J. ANDERSON
Valid signature Filed with authorized/valid electronic signature
PAYFIN ENTERPRISES 401(K) PLAN 2022 472739400 2023-10-11 RENOVATION FLOORING LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 238300
Sponsor’s telephone number 8504607295
Plan sponsor’s address 11714 EMERALD COAST PARKWAY, MIRAMAR BEACH, FL, 32550

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing MICHAEL J. ANDERSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ANDERSON MICHAEL J Agent 71 BAYSIDE PARK, MIRAMAR BEACH, FL, 32550

Manager

Name Role Address
ANDERSON MICHAEL J Manager 71 BAYSIDE PARK, MIRAMAR BEACH, FL, 32550
ANDERSON CRISSIE C Manager 71 BAYSIDE PARK, MIRAMAR BEACH, FL, 32550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000105478 PAYFIN ENTERPRISES EXPIRED 2017-09-22 2022-12-31 No data 11714, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-26 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-26 ANDERSON, MICHAEL J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000297160 TERMINATED 1000000743742 WALTON 2017-05-18 2037-05-24 $ 13,997.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J16000658488 TERMINATED 1000000723481 WALTON 2016-09-29 2036-10-05 $ 862.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-10-26
Florida Limited Liability 2015-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State