Search icon

FL RENOVATION SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: FL RENOVATION SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FL RENOVATION SUPPLY 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: 21 May 2019 (6 years ago)
Date of dissolution: 07 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2023 (2 years ago)
Document Number: L19000136976
FEI/EIN Number 84-2039995

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

Mail Address: 2046 TREASURE COAST PLAZA, SUITE 185, VERO BEACH, FL, 32960, US
Address: 490 10th Place, Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH EEVA Manager 2046 TREASURE COAST PLAZA, SUITE 185, VERO BEACH, FL, 32960
FL RENOVATION SUPPLY LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000023464 BULK ASSET HOLDINGS ACTIVE 2020-02-22 2025-12-31 - 2046 TREASURE COAST PLAZA, SUITE 185, VERO BEACH, FL, 32960
G20000023461 UNITY HOUSE SALES ACTIVE 2020-02-22 2025-12-31 - 2046 TREASURE COAST PLAZA, SUITE 185, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 490 10th Place, Vero Beach, FL 32960 -
CHANGE OF MAILING ADDRESS 2021-04-05 490 10th Place, Vero Beach, FL 32960 -
REGISTERED AGENT NAME CHANGED 2021-04-05 FL Renovation Supply LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-01
Florida Limited Liability 2019-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State