Search icon

RENDER PAYMENT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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