Search icon

RENEGADE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: RENEGADE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENEGADE HOLDINGS 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: 19 Apr 2018 (7 years ago)
Date of dissolution: 02 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: L18000099483
FEI/EIN Number 37-1897243

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

Address: 12 E MAGNOLIA AVE, EUSTIS, FL, 32726, UN
Mail Address: 12 E Magnolia Ave, Eustis, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hutchinson Kendra S Manager 724 N Alexander Street, Mount Dora, FL, 32757
HARDY KENNETH B Manager 724 N Alexander Street, Mount Dora, FL, 32757
Hutchinson Kendra S Agent 724 N Alexander Street, Mount Dora, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000064802 1884 RESTAURANT AND BAR EXPIRED 2018-06-05 2023-12-31 - 12 EAST MAGNOLIA AVE., EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-02 - -
CHANGE OF MAILING ADDRESS 2019-05-17 12 E MAGNOLIA AVE, EUSTIS, FL 32726 UN -
REGISTERED AGENT NAME CHANGED 2019-05-17 Hutchinson, Kendra S -
REGISTERED AGENT ADDRESS CHANGED 2019-05-17 724 N Alexander Street, Mount Dora, FL 32757 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000805398 ACTIVE 1000000851104 LAKE 2019-12-06 2039-12-11 $ 3,476.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J19000699114 ACTIVE 1000000845000 LAKE 2019-10-16 2039-10-23 $ 20,940.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-02
AMENDED ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2019-04-24
Florida Limited Liability 2018-04-19

Date of last update: 01 May 2025

Sources: Florida Department of State