Entity Name: | RENEW VITALITY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 21 May 2018 (7 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 04 Sep 2018 (7 years ago) |
Document Number: | M18000004955 |
FEI/EIN Number |
611735118
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4290 Professional Center Dr, Palm Beach Gardens, FL, 33410, US |
Mail Address: | 4290 Professional Center Dr, Palm Beach Gardens, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AUTOMEP OPEN MULTIPLE EMPLOYER 401(K) PLAN - RENEW VITALITY, LLC | 2021 | 611735118 | 2022-07-29 | RENEW VITALITY, LLC | 0 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 341781113 |
Plan administrator’s name | AMI BENEFIT PLAN ADMINISTRATOR, INC. |
Plan administrator’s address | 100 TERRA BELLA DR, YOUNGSTOWN, OH, 44505 |
Administrator’s telephone number | 8004512865 |
Signature of
Role | Plan administrator |
Date | 2022-07-29 |
Name of individual signing | CHAD RICK |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
FIGUEIRA KENNETH | Owner | 4290 Professional Center Dr, Palm Beach Gardens, FL, 33410 |
LAURENZO MATTHEW | Owner | 4290 Professional Center Dr, Palm Beach Gardens, FL, 33410 |
LAURENZO MATTHEW | Agent | 4290 Professional Center Dr, Palm Beach Gardens, FL, 33410 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000052212 | RENEW VITALITY TESTOSTERONE CLINIC | ACTIVE | 2024-04-18 | 2029-12-31 | - | 4290 PROFESSIONAL CENTER DR, SUITE 305, PALM BEACH GARDENS, FL, 33410 |
G23000032368 | SLIM CLINIC | ACTIVE | 2023-03-09 | 2028-12-31 | - | 4290 PROFESSIONAL CENTER DR, SUITE 309, PALM BEACH GARDENS, FL, 33410 |
G23000030638 | SLIM WEIGHT LOSS CLINIC | ACTIVE | 2023-03-06 | 2028-12-31 | - | 4290 PROFESSIONAL CENTER DR, SUITE 309, PALM BEACH GARDENS, FL, 34990 |
G23000028146 | CHUBS | ACTIVE | 2023-03-01 | 2028-12-31 | - | 4290 PROFESSIONAL CENTER DR, SUITE 309, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-16 | 4290 Professional Center Dr, Suite 309, Palm Beach Gardens, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2023-01-16 | 4290 Professional Center Dr, Suite 309, Palm Beach Gardens, FL 33410 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-16 | 4290 Professional Center Dr, Suite 309, Palm Beach Gardens, FL 33410 | - |
LC AMENDMENT | 2018-09-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-09-04 | LAURENZO, MATTHEW | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-16 |
AMENDED ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
LC Amendment | 2018-09-04 |
Foreign Limited | 2018-05-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1859757309 | 2020-04-28 | 0455 | PPP | 601 Heritage Dr Ste 210, Jupiter, FL, 33458 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State