Entity Name: | RESULTS UNLIMITED, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RESULTS UNLIMITED, 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. |
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: | 01 May 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 May 2021 (4 years ago) |
Document Number: | L02000010402 |
FEI/EIN Number |
873035367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 13703 Richmond Park Dr N, Jacksonville, FL, 32224, US |
Address: | 5011 Gate Pkwy, Bldg 100-100, Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RESULTS UNLIMITED, LLC, ALABAMA | 000-947-185 | ALABAMA |
Name | Role | Address |
---|---|---|
Young L G | Managing Member | 5011 Gate Pkwy, Jacksonville, FL, 32256 |
Young L G | Agent | 5011 Gate Pkwy, Jacksonville, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-14 | 5011 Gate Pkwy, Bldg 100-100, Jacksonville, FL 32256 | - |
REINSTATEMENT | 2021-05-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-30 | 5011 Gate Pkwy, Bldg 100-100, Jacksonville, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-30 | Young, L G | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-30 | 5011 Gate Pkwy, Bldg 100-100, Jacksonville, FL 32256 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-22 |
REINSTATEMENT | 2021-05-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State