Search icon

JOSEPH RESNICK, LLC - Florida Company Profile

Company Details

Entity Name: JOSEPH RESNICK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSEPH RESNICK, 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: 15 Jul 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L03000025872
FEI/EIN Number 200138614

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 401 E. JACKSON ST. SUITE 1700, C/O WILLIAM KALISH, TAMPA, FL, 33602-5250, US
Mail Address: 401 E. JACKSON ST. SUITE 1700, C/O WILLIAM KALISH, TAMPA, FL, 33602-5250, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERSCHENFELD PHYLLIS R Manager 304 Boerum Street, BROOKLYN, NY, 11206
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 NRAI SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2008-03-20 401 E. JACKSON ST. SUITE 1700, C/O WILLIAM KALISH, TAMPA, FL 33602-5250 -
CHANGE OF MAILING ADDRESS 2008-03-20 401 E. JACKSON ST. SUITE 1700, C/O WILLIAM KALISH, TAMPA, FL 33602-5250 -
REGISTERED AGENT ADDRESS CHANGED 2007-12-28 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State