Search icon

RESOURCE MANAGEMENT SOLUTIONS, L.L.C.

Company Details

Entity Name: RESOURCE MANAGEMENT SOLUTIONS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Dec 2002 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Oct 2009 (15 years ago)
Document Number: L02000035197
FEI/EIN Number 571143957
Address: 1217 29th Ave W, Bradenton, FL, 34205, US
Mail Address: 1217 29th Ave W, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Smith Roger D Agent 1217 29th Ave W, Bradenton, FL, 34205

Manager

Name Role Address
SMITH ROGER D Manager 1217 29th Ave W, Bradenton, FL, 34205

Member

Name Role Address
Smith Brian S Member 1217 29th Ave W, Bradenton, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000153717 SOS HR ACTIVE 2021-11-16 2026-12-31 No data 1217 29TH AVE W, BRADENTON, FL, 34205
G10000079196 BUSINESS SOS EXPIRED 2010-08-27 2015-12-31 No data 4798 S FLORIDA AVENUE #225, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-29 Smith, Roger D No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 1217 29th Ave W, Bradenton, FL 34205 No data
CHANGE OF PRINCIPAL ADDRESS 2014-08-26 1217 29th Ave W, Bradenton, FL 34205 No data
CHANGE OF MAILING ADDRESS 2014-08-26 1217 29th Ave W, Bradenton, FL 34205 No data
CANCEL ADM DISS/REV 2009-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State