Entity Name: | RENEWAL BY ANDERSEN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Jun 2015 (10 years ago) |
Branch of: | RENEWAL BY ANDERSEN LLC, MINNESOTA (Company Number 48f16193-2786-e411-ae63-001ec94ffe7f) |
Document Number: | M15000004654 |
FEI/EIN Number | 41-1918413 |
Address: | 551 NORTH MAINE STREET, BAYPORT, MN, 55003 |
Mail Address: | 551 NORTH MAINE STREET, BAYPORT, MN, 55003 |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Corbo Todd | Manager | 551 NORTH MAINE STREET, BAYPORT, MN, 55003 |
Name | Role | Address |
---|---|---|
Barrow Troy | President | 551 NORTH MAINE STREET, BAYPORT, MN, 55003 |
Name | Role | Address |
---|---|---|
Galvin Chris | Chief Executive Officer | 551 NORTH MAINE STREET, BAYPORT, MN, 55003 |
Name | Role | Address |
---|---|---|
Philip Donaldson | Chief Financial Officer | 551 NORTH MAINE STREET, BAYPORT, MN, 55003 |
Name | Role | Address |
---|---|---|
Nordaune Andrea | Chie | 551 NORTH MAINE STREET, BAYPORT, MN, 55003 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-12 |
AMENDED ANNUAL REPORT | 2022-08-17 |
AMENDED ANNUAL REPORT | 2022-06-07 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State