Search icon

RESOURCE CENTERS, LLC

Company Details

Entity Name: RESOURCE CENTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Dec 2006 (18 years ago)
Document Number: L06000123129
FEI/EIN Number 870800468
Address: 4360 NORTHLAKE BOULEVARD SUITE 206, PALM BEACH GARDENS, FL, 33410
Mail Address: 4360 NORTHLAKE BOULEVARD SUITE 206, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESOURCE CENTERS, LLC RETIREMENT TRUST 2023 870800468 2024-07-23 RESOURCE CENTERS, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-01
Business code 524290
Sponsor’s telephone number 5616243277
Plan sponsor’s address 4360 NORTHLAKE BLVD, STE 206, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing J. SCOTT BAUR
Valid signature Filed with authorized/valid electronic signature
RESOURCE CENTERS, LLC RETIREMENT TRUST 2022 870800468 2023-07-31 RESOURCE CENTERS, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-01
Business code 524290
Sponsor’s telephone number 5616243277
Plan sponsor’s address 4360 NORTHLAKE BLVD, STE 206, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing J. SCOTT BAUR
Valid signature Filed with authorized/valid electronic signature
RESOURCE CENTERS RETIREMENT TRUST 2021 870800468 2022-07-20 RESOURCE CENTERS, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-01
Business code 524290
Sponsor’s telephone number 5616243277
Plan sponsor’s address 4360 NORTHLAKE BLVD, STE 206, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing JONATHAN SCOTT BAUR
Valid signature Filed with authorized/valid electronic signature
RESOURCE CENTERS RETIREMENT TRUST 2020 870800468 2021-07-19 RESOURCE CENTERS, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-01
Business code 524290
Sponsor’s telephone number 5616243277
Plan sponsor’s address 4360 NORTHLAKE BLVD, STE 206, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing J. SCOTT BAUR
Valid signature Filed with authorized/valid electronic signature
RESOURCE CENTERS RETIREMENT TRUST 2019 870800468 2020-07-09 RESOURCE CENTERS, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-01
Business code 524290
Sponsor’s telephone number 5616243277
Plan sponsor’s address 4360 NORTHLAKE BLVD, STE 206, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing J. SCOTT BAUR
Valid signature Filed with authorized/valid electronic signature
RESOURCE CENTERS RETIREMENT TRUST 2018 870800468 2019-07-29 RESOURCE CENTERS, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-01
Business code 524290
Sponsor’s telephone number 5616243277
Plan sponsor’s address 4360 NORTHLAKE BLVD SUITE 206, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing J. SCOTT BAUR
Valid signature Filed with authorized/valid electronic signature
RESOURCE CENTERS RETIREMENT TRUST 2017 870800468 2018-07-20 RESOURCE CENTERS, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-01
Business code 524290
Sponsor’s telephone number 5616243277
Plan sponsor’s address 4360 NORTHLAKE BLVD SUITE 206, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing J. SCOTT BAUR
Valid signature Filed with authorized/valid electronic signature
RESOURCE CENTERS RETIREMENT TRUST 2016 870800468 2017-07-26 RESOURCE CENTERS, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-01
Business code 524290
Sponsor’s telephone number 5616243277
Plan sponsor’s address 4360 NORTHLAKE BLVD. SUITE 206, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing DENISE MCNEILL
Valid signature Filed with authorized/valid electronic signature
RESOURCE CENTERS RETIREMENT TRUST 2015 870800468 2016-08-05 RESOURCE CENTERS, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-01
Business code 524290
Sponsor’s telephone number 5616243277
Plan sponsor’s address 4360 NORTHLAKE BLVD. SUITE 206, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2016-08-05
Name of individual signing DENISE MCNEILL
Valid signature Filed with authorized/valid electronic signature
RESOURCE CENTERS RETIREMENT TRUST 2014 870800468 2015-07-28 RESOURCE CENTERS, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-01
Business code 524290
Sponsor’s telephone number 5616243277
Plan sponsor’s address 4360 NORTHLAKE BLVD. SUITE 206, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing SCOTT BAUR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-28
Name of individual signing SCOTT BAUR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BAUR J. SCOTT M Agent 4360 NORTHLAKE BOULEVARD, STE 206, PALM BEACH GARDENS, FL, 33410

Managing Member

Name Role Address
BAUR J SCOTT M Managing Member 4360 NORTHLAKE BOULEVARD SUITE 206, PALM BEACH GARDENS, FL, 33410

Manager

Name Role Address
Giron Sergio Manager 4360 NORTHLAKE BOULEVARD SUITE 206, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-29 BAUR, J. SCOTT MANAGING PARTNER No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 4360 NORTHLAKE BOULEVARD SUITE 206, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2007-04-27 4360 NORTHLAKE BOULEVARD SUITE 206, PALM BEACH GARDENS, FL 33410 No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-09-02
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State