Search icon

RESULTS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: RESULTS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESULTS GROUP, 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: 22 Jun 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L06000063734
FEI/EIN Number 208756228

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

Address: 17804 N. US HIGHWAY 41, LUTZ, FL, 33549
Mail Address: 17804 N. US HIGHWAY 41, LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES TIMOTHY Manager 17804 N. US HIGHWAY 41, LUTZ, FL, 33549
HAYES TIMOTHY Agent 17804 N. US HIGHWAY 41, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2009-01-20 RESULTS GROUP, LLC -
LC NAME CHANGE 2008-10-16 AT YOUR REQUEST, LLC -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 17804 N. US HIGHWAY 41, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2008-04-28 17804 N. US HIGHWAY 41, LUTZ, FL 33549 -
REGISTERED AGENT NAME CHANGED 2008-04-28 HAYES, TIMOTHY -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 17804 N. US HIGHWAY 41, LUTZ, FL 33549 -
LC NAME CHANGE 2007-07-16 SUITES 24/7, LLC -
LC NAME CHANGE 2007-04-02 PCHOWTO, LLC -

Documents

Name Date
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-28
LC Name Change 2009-01-20
LC Name Change 2008-10-16
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-08-16
LC Name Change 2007-07-16
LC Name Change 2007-04-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State