Search icon

RENANT SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: RENANT SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENANT SOLUTIONS 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: 22 Dec 2016 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000230895
FEI/EIN Number 81-4764089

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

Address: 11173 HARBOUR SPRINGS CIRCLE, BOCA RATON, FL, 33428, US
Mail Address: 11173 HARBOUR SPRINGS CIRCLE, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN HEATH President 11173 HARBOUR SPRINGS CIRCLE, BOCA RATON, FL, 33428
COHEN HEATH Agent 11172 HARBOUR SPRINGS CIRCLE, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026723 REGNANAT SOLUTIONS EXPIRED 2017-03-13 2022-12-31 - 6400 NW 2ND AVE, UNIT 417, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 11173 HARBOUR SPRINGS CIRCLE, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2020-06-08 11173 HARBOUR SPRINGS CIRCLE, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 11172 HARBOUR SPRINGS CIRCLE, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 2017-10-06 COHEN, HEATH -
REINSTATEMENT 2017-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-10-06
Florida Limited Liability 2016-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State