Search icon

RENEW IV WELLNESS LLC - Florida Company Profile

Company Details

Entity Name: RENEW IV WELLNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENEW IV WELLNESS 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: 29 Jun 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: L16000124505
FEI/EIN Number 81-3164067

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

Address: 4401 WEST KENNEDY BOULEVARD, SUITE 100, TAMPA, FL, 33609, US
Mail Address: 4401 WEST KENNEDY BOULEVARD, SUITE 100, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH UHURU MD Manager 10717 ROCKLEDGE VIEW DRIVE, RIVERVIEW, FL, 33579
OMNIELITE HOLDINGS LLC Auth -
SMITH UHURU DR Agent 4401 WEST KENNEDY BOULEVARD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 4401 WEST KENNEDY BOULEVARD, SUITE 100, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2017-04-12 4401 WEST KENNEDY BOULEVARD, SUITE 100, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-06 4401 WEST KENNEDY BOULEVARD, SUITE 100, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2017-03-06 SMITH, UHURU, DR -
LC STMNT OF RA/RO CHG 2017-03-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000092647 ACTIVE 1000000875102 HILLSBOROU 2021-02-05 2031-03-03 $ 1,023.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
AMENDED ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-18
LC Amendment 2017-04-12
CORLCRACHG 2017-03-06
Florida Limited Liability 2016-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State