Search icon

RENAISSANCE GLOBAL CONSULTANTS LLC - Florida Company Profile

Company Details

Entity Name: RENAISSANCE GLOBAL CONSULTANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENAISSANCE GLOBAL CONSULTANTS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: L19000155361
FEI/EIN Number 85-1304674

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

Address: 1722 Sheridan Street, Suite, DANIA BEACH, FL, 33020, US
Mail Address: 1722 SHERIDAN STREET, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILL SIMONE Manager 1722 SHERIDAN STREET, Hollywood, FL, 33020
Taylor Leonard Auth 8024 W McNab Road, North Lauderdale, FL, 33068
Lindo Wayne Auth 756 East 58th Street, Brooklyn, NY, 33025
Dalley Menelik Agent 1722 SHERIDAN STREET, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 1722 SHERIDAN STREET, Suite 130, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 1722 Sheridan Street, Suite, 130, DANIA BEACH, FL 33020 -
CHANGE OF MAILING ADDRESS 2024-02-21 1722 Sheridan Street, Suite, 130, DANIA BEACH, FL 33020 -
REGISTERED AGENT NAME CHANGED 2024-02-21 Dalley, Menelik -
REINSTATEMENT 2024-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-02-21
REINSTATEMENT 2022-01-23
ANNUAL REPORT 2020-06-04
Florida Limited Liability 2019-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State