Search icon

D'RENAE'S LLC - Florida Company Profile

Company Details

Entity Name: D'RENAE'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D'RENAE'S 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: 03 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jun 2020 (5 years ago)
Document Number: L17000150474
FEI/EIN Number 82-2054900

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1625 Renaissance Commons Blvd, BOYNTON BEACH, FL, 33426, US
Mail Address: 1625 Renaissance Commons Blvd, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES DOROTHY R Manager 1625 Renaissance Commons Blvd, BOYNTON BEACH, FL, 33426
James Dorothy R Agent 1625 Renaissance Commons Blvd, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000075628 SWEETBUTTERCUP EXPIRED 2017-07-13 2022-12-31 - 504 51ST ST, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1625 Renaissance Commons Blvd, Unit 118, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2024-04-29 1625 Renaissance Commons Blvd, Unit 118, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2024-04-29 James, Dorothy R -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1625 Renaissance Commons Blvd, Unit 118, BOYNTON BEACH, FL 33426 -
REINSTATEMENT 2020-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-18
REINSTATEMENT 2020-06-19
Florida Limited Liability 2017-07-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State