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. |
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 |
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 |
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 |
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 | - | - |
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