Search icon

RENZ HEALTH SERVICES LLC - Florida Company Profile

Company Details

Entity Name: RENZ HEALTH SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENZ HEALTH SERVICES 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: 04 May 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000112741
FEI/EIN Number 82-5501469

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

Address: 716 EAST DORCHESTER DR., SAINT JOHNS, FL, 32259, US
Mail Address: 716 EAST DORCHESTER DR., SAINT JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1346862471 2020-05-12 2020-05-12 11250 OLD SAINT AUGUSTINE RD STE 15-361, JACKSONVILLE, FL, 322571088, US 800 PRUDENTIAL DR, JACKSONVILLE, FL, 322078202, US

Contacts

Phone +1 904-729-0981
Fax 8449371442

Authorized person

Name WENDY C LU
Role CREDENTIALING MANAGER
Phone 9042212535

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
OKOLI CHIOMA Agent 716 EAST DORCHESTER DR., SAINT JOHNS, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000048615 EVERRENZ ACTIVE 2020-05-03 2025-12-31 - 716 EAST DORCHESTER DR., SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC DISSOCIATION MEM 2020-06-18 - -
REINSTATEMENT 2020-04-24 - -
REGISTERED AGENT NAME CHANGED 2020-04-24 OKOLI, CHIOMA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
CORLCDSMEM 2020-06-18
REINSTATEMENT 2020-04-24
Florida Limited Liability 2018-05-04

Date of last update: 01 May 2025

Sources: Florida Department of State