Entity Name: | LOYALTY RESOURCES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LOYALTY RESOURCES, 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: |
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: | 24 Oct 2002 (22 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L02000028280 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9804 WEST PARK VILLAGE DRIVE, TAMPA, FL, 33626 |
Mail Address: | 8823 CITRUS VILLAGE DRIVE., #104, TAMPA, FL, 33626, US |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASEY ANDREW M | Managing Member | 610 POINSETTA DRIVE, LITTLE ROCK, AR, 72205 |
CLEMENTS ALAN | Managing Member | 9804 WEST PARK VILLAGE DRIVE, TAMPA, FL, 33626 |
KAMPSEN JOHN | Managing Member | 14743 LONGVIEW DRIVE APT. #105, TAMPA, FL, 33625 |
CLEMENTS ALAN | Agent | 9804 WEST PARK VILLAGE DRIVE, TAMPA, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2014-05-29 | 9804 WEST PARK VILLAGE DRIVE, TAMPA, FL 33626 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-13 | 9804 WEST PARK VILLAGE DRIVE, TAMPA, FL 33626 | - |
REINSTATEMENT | 2013-01-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-13 | 9804 WEST PARK VILLAGE DRIVE, TAMPA, FL 33626 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-13 | CLEMENTS, ALAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-20 |
REINSTATEMENT | 2013-01-13 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-05-26 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-05-24 |
ANNUAL REPORT | 2006-05-05 |
ANNUAL REPORT | 2005-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State