Entity Name: | FINANCIAL RESOURCE CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FINANCIAL RESOURCE CENTER, 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: |
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: | 29 Dec 2006 (18 years ago) |
Document Number: | L06000123130 |
FEI/EIN Number |
870800465
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
BAUR J SCOTT M | Managing Member | 4360 NORTHLAKE BOULEVARD SUITE 206, PALM BEACH GARDENS, FL, 33410 |
Giron Sergio | Manager | 4360 NORTHLAKE BOULEVARD SUITE 206, PALM BEACH GARDENS, FL, 33410 |
BAUR J SCOTT M | Agent | 4360 NORTHLAKE BOULEVARD SUITE 206, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-04-29 | BAUR, J SCOTT MANAGING PARTNER | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-27 | 4360 NORTHLAKE BOULEVARD SUITE 206, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2007-04-27 | 4360 NORTHLAKE BOULEVARD SUITE 206, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-27 | 4360 NORTHLAKE BOULEVARD SUITE 206, PALM BEACH GARDENS, FL 33410 | - |
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: 01 Apr 2025
Sources: Florida Department of State