Search icon

RESPLENDENCE PUBLISHING, LLC - Florida Company Profile

Company Details

Entity Name: RESPLENDENCE PUBLISHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESPLENDENCE PUBLISHING, 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: 05 Feb 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000013213
FEI/EIN Number 261095800

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

Address: 709 Old Loggers Way, ST AUGUSTINE, FL, 32086, US
Mail Address: 709 Old Loggers Way, ST AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Collett Leigh P Authorized Member 709 Old Loggers Way, ST AUGUSTINE, FL, 32086
FALB JESSICA B Authorized Member 709 Old Loggers Way, ST AUGUSTINE, FL, 32086
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-02-08 709 Old Loggers Way, ST AUGUSTINE, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 709 Old Loggers Way, ST AUGUSTINE, FL 32086 -
REINSTATEMENT 2015-04-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-25 - -

Documents

Name Date
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-04-27
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-25
REINSTATEMENT 2010-10-20
REINSTATEMENT 2008-10-25
Florida Limited Liability 2007-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State