Entity Name: | RENDER PAYMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RENDER PAYMENT 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: | 26 Jun 2017 (8 years ago) |
Date of dissolution: | 03 Jul 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jul 2023 (2 years ago) |
Document Number: | L17000137910 |
FEI/EIN Number |
822053623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12574 Flagler Center Blvd, Ste 100, Jacksonville, FL, 32258, US |
Mail Address: | 12574 Flagler Center Blvd, Ste 100, Jacksonville, FL, 32258, US |
ZIP code: | 32258 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Regan Bill | Chief Financial Officer | 12574 Flagler Center Blvd, Jacksonville, FL, 32258 |
Jennings Toney | Chief Executive Officer | 12574 Flagler Center Blvd, Jacksonville, FL, 32258 |
Hawkins Carl GEsq. | Auth | 12574 Flagler Center Blvd, Jacksonville, FL, 32258 |
LAW OFFICES OF CARL G. HAWKINS, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-07-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 12574 Flagler Center Blvd, Ste 100, Jacksonville, FL 32258 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 12574 Flagler Center Blvd, Ste 100, Jacksonville, FL 32258 | - |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 12574 Flagler Center Blvd, Ste 100, Jacksonville, FL 32258 | - |
REINSTATEMENT | 2021-09-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-26 | Law Offices of Carl G. Hawkins, P.A. | - |
LC STMNT OF AUTHORITY | 2017-11-03 | - | - |
LC AMENDMENT | 2017-10-05 | - | - |
LC STMNT OF RA/RO CHG | 2017-10-05 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-07-03 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-20 |
REINSTATEMENT | 2021-09-13 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-26 |
CORLCAUTH | 2017-11-03 |
CORLCRACHG | 2017-10-05 |
LC Amendment | 2017-10-05 |
CORLCRACHG | 2017-09-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State