Search icon

RENO HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: RENO HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENO HOLDINGS 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: 02 Mar 2016 (9 years ago)
Document Number: L16000043679
FEI/EIN Number 81-2095978

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

Address: 449 W Silver Star Rd., Ocoee, FL, 34761-9998, US
Mail Address: 449 W Silver Star Rd., Ocoee, FL, 34761-9998, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oliver Laconza M Manager 594 Palio Court, Ocoee, FL, 34761
Oliver Renee T Manager 594 Palio Court, Ocoee, FL, 34761
OLIVER RENEE T Agent 594 Palio Ct, Ocoee, FL, 347615032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000006131 ZOOM MOBILE TAX PROS EXPIRED 2019-01-11 2024-12-31 - P.O. BOX 307, OCOEE, FL, 34761
G19000000467 SAFETAX LTD. EXPIRED 2019-01-02 2024-12-31 - P.O. BOX 307, OCOEE, FL, 34761
G18000088888 BIG O PRODUCTIONS EXPIRED 2018-08-09 2023-12-31 - 594 PALIO COURT, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 449 W Silver Star Rd., #307, Ocoee, FL 34761-9998 -
CHANGE OF MAILING ADDRESS 2024-04-18 449 W Silver Star Rd., #307, Ocoee, FL 34761-9998 -
REGISTERED AGENT NAME CHANGED 2024-04-18 OLIVER, RENEE T -
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 594 Palio Ct, Ocoee, FL 34761-5032 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State