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. |
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 |
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 |
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 |
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 | - |
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 |
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