Search icon

RENOVA HOME BUILDERS LLC - Florida Company Profile

Company Details

Entity Name: RENOVA HOME BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENOVA HOME BUILDERS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Mar 2016 (9 years ago)
Date of dissolution: 20 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2021 (4 years ago)
Document Number: L16000048583
FEI/EIN Number 81-2220419

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

Address: 4653 WEST IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34746, US
Mail Address: 1633 E. VINE ST., KISSIMMEE, FL, 34744, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIOS ANTONIO President 16090 Saint Clair Street, Clermont, FL, 34714
LOPEZ LUIS Authorized Member 17001 TIBET CT., CLERMONT, FL, 34714
SUAREZ ANGEL Manager P.O. BOX 441, FARJARDO, 00738
RIOS ANTONIO Agent 16090 Saint Clair Street, Clermont, FL, 34714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000006788 RENOVA HOMES EXPIRED 2017-01-10 2022-12-31 - PO BOX 136808, CLERMONT, FL, 34713

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-14 4653 WEST IRLO BRONSON MEMORIAL HIGHWAY, SUITE 108, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2019-01-09 4653 WEST IRLO BRONSON MEMORIAL HIGHWAY, SUITE 108, KISSIMMEE, FL 34746 -
LC AMENDMENT 2017-05-26 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 16090 Saint Clair Street, Clermont, FL 34714 -
LC AMENDMENT 2016-07-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-20
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-20
LC Amendment 2017-05-26
ANNUAL REPORT 2017-01-10
LC Amendment 2016-07-22
Florida Limited Liability 2016-03-09

Date of last update: 02 May 2025

Sources: Florida Department of State