Search icon

BE RENEW GLOBAL MINISTRIES LLC - Florida Company Profile

Company Details

Entity Name: BE RENEW GLOBAL MINISTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BE RENEW GLOBAL MINISTRIES 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 Sep 2016 (9 years ago)
Date of dissolution: 01 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2024 (a year ago)
Document Number: L16000168378
FEI/EIN Number 81-3790699

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

Address: 3086 S Taylor Rd, Auburndale, FL, 33820, US
Mail Address: 2101 CANDIS RD, PLANT CITY, FL, 33565-6300, US
ZIP code: 33820
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON CYNTHIA L Auth 2101 CANDIS RD, PLANT CITY, FL, 335656300
DIXON ANDREW JSr. Auth 2101 CANDIS RD, PLANT CITY, FL, 335656300
DIXON CYNTHIA L Agent 3086 S Taylor Rd, Auburndale, FL, 33823

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 3086 S Taylor Rd, Auburndale, FL 33823 -
CHANGE OF MAILING ADDRESS 2018-02-10 3086 S Taylor Rd, Auburndale, FL 33820 -
REGISTERED AGENT NAME CHANGED 2018-02-10 DIXON, CYNTHIA LOTT -
CHANGE OF PRINCIPAL ADDRESS 2018-02-10 3086 S Taylor Rd, Auburndale, FL 33820 -
REINSTATEMENT 2018-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-01
AMENDED ANNUAL REPORT 2023-09-19
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-11-05
AMENDED ANNUAL REPORT 2018-04-24
REINSTATEMENT 2018-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State