Search icon

RENN ECOM LLC

Headquarter

Company Details

Entity Name: RENN ECOM LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Apr 2018
Business ALEI: 1270785
Annual report due: 31 Mar 2025
NAICS code: 541810 - Advertising Agencies
Business address: 304 WEST MAIN STREET SUITE 2-1046, AVON, CT, 06001, United States
Mailing address: 304 WEST MAIN STREET SUITE 2-1046, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: info@rennecom.com

Links between entities

Type Company Name Company Number State
Headquarter of RENN ECOM LLC, ILLINOIS LLC_14195386 ILLINOIS

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Officer

Name Role Business address Residence address
ELMEDIN UVALIC Officer 304 WEST MAIN STREET, SUITE 2-1046, AVON, CT, 06001, United States 211 N Harbor Dr, 4005, Chicago, IL, 60601-7556, United States

History

Type Old value New value Date of change
Name change UVALIC MEDIA LLC RENN ECOM LLC 2019-06-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012198191 2024-02-02 No data Annual Report Annual Report No data
BF-0011347932 2023-01-26 No data Annual Report Annual Report No data
BF-0010298757 2022-02-07 No data Annual Report Annual Report 2022
0007130928 2021-02-06 No data Annual Report Annual Report 2021
0006903116 2020-05-12 2020-05-12 Interim Notice Interim Notice No data
0006737860 2020-01-31 No data Annual Report Annual Report 2020
0006577478 2019-06-17 2019-06-17 Change of Business Address Business Address Change No data
0006574495 2019-06-03 2019-06-03 Amendment Amend Name No data
0006549632 2019-05-01 2019-05-01 Change of Agent Agent Change No data
0006406994 2019-02-25 No data Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7040957701 2020-05-01 0156 PPP 304 W MAIN ST 2-1046, AVON, CT, 06001
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address AVON, HARTFORD, CT, 06001-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12607.19
Forgiveness Paid Date 2021-03-11

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website