Search icon

CORPORATE RESPONSE, LLC - Florida Company Profile

Company Details

Entity Name: CORPORATE RESPONSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORPORATE RESPONSE, 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: 03 Sep 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Dec 2016 (8 years ago)
Document Number: L03000033119
FEI/EIN Number 421603171

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

Address: 642 S Military Trl, Deerfield Beach, FL, 33442, US
Mail Address: 642 S Military Trl, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kircher III Robert E Chairman 642 S Military Trl, Deerfield Beach, FL, 33442
Stevens Jamie Chief Executive Officer 642 S Military Trl, Deerfield Beach, FL, 33442
Johnson Phillip C Chief Financial Officer 642 S Military TRL, Deerfield Beach, FL, 33442
Leong Franklin Auth 642 S Military Trl, Deerfield Beach, FL, 33442
Johnson Phillip C Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-13 Johnson, Phillip Clay -
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 642 S Military Trl, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2019-02-20 642 S Military Trl, Deerfield Beach, FL 33442 -
LC AMENDMENT 2016-12-20 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-21
LC Amendment 2016-12-20
ANNUAL REPORT 2016-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State