Search icon

RENAISSANCE LEARNING PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: RENAISSANCE LEARNING PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENAISSANCE LEARNING PARTNERS 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: 22 Apr 2019 (6 years ago)
Date of dissolution: 29 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: L19000108968
FEI/EIN Number 83-4596567

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

Address: 16514 Delia St, Wimauma, FL, 33598, US
Mail Address: 16514 Delia St, Wimauma, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ-SMITH RENEE Manager 7415 OXFORD GARDEN CIR., APOLLO BEACH, FL, 33572
SMITH JOHNNY Manager 7415 OXFORD GARDEN CIR., APOLLO BEACH, FL, 33572
HERNANDEZ-SMITH RENEE Authorized Member 7415 OXFORD GARDEN CIR., APOLLO BEACH, FL, 33572
HERNANDEZ-SMITH RENEE Agent 7415 OXFORD GARDEN CIR., APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-19 16514 Delia St, Wimauma, FL 33598 -
CHANGE OF MAILING ADDRESS 2022-12-19 16514 Delia St, Wimauma, FL 33598 -
REINSTATEMENT 2022-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-11-22 HERNANDEZ-SMITH, RENEE -
REINSTATEMENT 2020-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-29
REINSTATEMENT 2022-01-24
REINSTATEMENT 2020-11-22
Florida Limited Liability 2019-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State