Search icon

RESULTS UNLIMITED, LLC - Florida Company Profile

Headquarter

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Links between entities

Type Company Name Company Number State
Headquarter of RESULTS UNLIMITED, LLC, ALABAMA 000-947-185 ALABAMA

Key Officers & Management

Name Role Address
Young L G Managing Member 5011 Gate Pkwy, Jacksonville, FL, 32256
Young L G Agent 5011 Gate Pkwy, Jacksonville, FL, 32256

Events

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 - -

Documents

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