Search icon

RENAISSANCE MORTGAGE CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: RENAISSANCE MORTGAGE CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENAISSANCE MORTGAGE CAPITAL, 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: 15 Nov 2019 (5 years ago)
Document Number: L19000281070
FEI/EIN Number 843818802

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

Address: 4241 East Main ST, Jupiter, FL, 33458-5314, US
Mail Address: 4241 East Main ST, Jupiter, FL, 33458-5314, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYHOOK MARK AJR. Manager 4241 East Main ST, Jupiter, FL, 334585314
MACK JEFF Manager 4241 East Main ST, Jupiter, FL, 334585314
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000033926 RENAISSANCE HOME LOANS ACTIVE 2020-03-19 2025-12-31 - 6463 GREBE CT, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 4241 East Main ST, Jupiter, FL 33458-5314 -
CHANGE OF MAILING ADDRESS 2025-01-02 4241 East Main ST, Jupiter, FL 33458-5314 -
REGISTERED AGENT NAME CHANGED 2024-11-12 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-25 1615 S Congress Ave, Delray Beach, FL 33445 -
CHANGE OF MAILING ADDRESS 2024-09-24 1615 S Congress Ave, Delray Beach, FL 33445 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
Reg. Agent Change 2024-11-12
ANNUAL REPORT 2024-02-17
AMENDED ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-16
Florida Limited Liability 2019-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State