Search icon

RENOVATION 3701, LLC - Florida Company Profile

Company Details

Entity Name: RENOVATION 3701, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENOVATION 3701, 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: 06 Jul 2015 (10 years ago)
Document Number: L15000115699
FEI/EIN Number 47-4579128

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

Mail Address: 20155 NE 38th Court, Aventura, FL, 33180, US
Address: 126 Golden Beach Drive, miami, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEDULD DAVID Manager 20155 NE 38th Court, Aventura, FL, 33180
GEDULD BETH Manager 20155 NE 38th Court, Aventura, FL, 33180
GEDULD BETH Agent 20155 NE 38th Court, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000054336 RR STAGING & DESIGN EXPIRED 2017-05-15 2022-12-31 - 126, GOLDEN BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 126 Golden Beach Drive, miami, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-02-06 126 Golden Beach Drive, miami, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 20155 NE 38th Court, 2404, Aventura, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-05-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State