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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-03 |
Name of individual signing | MICHAEL J. ANDERSON |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role | Address |
---|---|---|
ANDERSON MICHAEL J | Agent | 71 BAYSIDE PARK, MIRAMAR BEACH, FL, 32550 |
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 |
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 |
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 |
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 |
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