Search icon

RENEGADE COMMERCIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: RENEGADE COMMERCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENEGADE COMMERCIAL SERVICES, 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: 08 Apr 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000068334
FEI/EIN Number 812146393

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

Address: 3565 Lakeshore Dr., TALLAHASSEE, FL, 32312, US
Mail Address: 3565 Lakeshore Dr., TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENN CLIFTON SESQ. Authorized Member 3565 Lakeshore Dr., TALLAHASSEE, FL, 32312
RENN CLIFTON SESQ. Agent 2868 Remington Green Cir., Suite B, TALLAHASSEE, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000055975 JET SET EXPIRED 2016-06-07 2021-12-31 - 725 EAST PARK AVENUE, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 3565 Lakeshore Dr., TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2018-05-01 3565 Lakeshore Dr., TALLAHASSEE, FL 32312 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 2868 Remington Green Cir., Suite B, TALLAHASSEE, FL 32308 -

Documents

Name Date
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State