Search icon

RENEGARD, LLC - Florida Company Profile

Company Details

Entity Name: RENEGARD, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 15 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: M16000002159
FEI/EIN Number 465424105

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

Address: 804 Summer Park, STAFFORD, TX, 77477, US
Mail Address: 804 Summer Park, STAFFORD, TX, 77477, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MARTIN DAVID H Manager 275 Brookside Road, Darien, CT, 06820
CYNN DAVID H Manager 157 Columbus Avenue, NEW YORK, NY, 10023
MITCHELL LESLIE N President 804 Summer Park, STAFFORD, TX, 77477
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 804 Summer Park, Suite 450, STAFFORD, TX 77477 -
CHANGE OF MAILING ADDRESS 2017-04-17 804 Summer Park, Suite 450, STAFFORD, TX 77477 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000554255 ACTIVE 1000000937961 COLUMBIA 2022-12-05 2042-12-14 $ 8,466.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000383501 ACTIVE 1000000868617 COLUMBIA 2020-11-23 2040-11-25 $ 11,244.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000092401 TERMINATED 1000000813821 COLUMBIA 2019-01-30 2039-02-06 $ 3,251.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-17
Foreign Limited 2016-03-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State