Search icon

RESONANCE MULTIMEDIA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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