Entity Name: | RESONANCE MULTIMEDIA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RESONANCE MULTIMEDIA 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: | 04 Sep 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L03000033393 |
FEI/EIN Number |
061706571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 N. FRANKLIN STREET, SUITE 2880, TAMPA, FL, 33602, US |
Mail Address: | 201 N. FRANKLIN STREET, SUITE 2880, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GENTRY BETSY | Vice President | 2102 West Cass Street, TAMPA, FL, 33606 |
Yessin Brent W | President | 201 N. FRANKLIN STREET, TAMPA, FL, 33602 |
Cusack James | Agent | 1505 N. FLORIDA AVENUE, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-28 | Cusack, James | - |
CHANGE OF MAILING ADDRESS | 2017-09-03 | 201 N. FRANKLIN STREET, SUITE 2880, TAMPA, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-03 | 201 N. FRANKLIN STREET, SUITE 2880, TAMPA, FL 33602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-24 | 1505 N. FLORIDA AVENUE, TAMPA, FL 33602 | - |
REINSTATEMENT | 2009-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2004-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-05-28 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-09-03 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State