Search icon

RENEW KITCHEN & BATH DESIGN, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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