Search icon

LOYALTY RESOURCES, LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Events

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 - -

Documents

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