Entity Name: | RENEW KITCHEN & BATH DESIGN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RENEW KITCHEN & BATH DESIGN, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Jan 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 22 Aug 2024 (7 months ago) |
Document Number: | L17000009510 |
FEI/EIN Number |
81-4943177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1301 S.W. 37th Ave, OCALA, FL, 34474, US |
Mail Address: | 1301 S.W. 37th Ave, OCALA, FL, 34474, US |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAVALLE JAMES | Manager | 1301 S.W. 37TH AVE, OCALA, FL, 34474 |
Lavalle James LJr. | Agent | 1301 S.W. 37th Ave, OCALA, FL, 34475 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-08-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-18 | 1301 S.W. 37th Ave, 109, OCALA, FL 34474 | - |
CHANGE OF MAILING ADDRESS | 2020-07-18 | 1301 S.W. 37th Ave, 109, OCALA, FL 34474 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-18 | Lavalle, James Louis, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-18 | 1301 S.W. 37th Ave, 109, OCALA, FL 34475 | - |
LC DISSOCIATION MEM | 2017-07-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000630689 | TERMINATED | 1000001013806 | MARION | 2024-09-19 | 2034-09-25 | $ 347.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
LC Amendment | 2024-08-22 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-08-31 |
ANNUAL REPORT | 2020-07-18 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-01 |
CORLCDSMEM | 2017-07-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State