Entity Name: | RESORT REAL ESTATE SOURCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Apr 2007 (18 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 02 Oct 2023 (a year ago) |
Document Number: | L07000044511 |
FEI/EIN Number | 261207775 |
Address: | 909 Santa Rosa Blvd #532, Fort Walton Beach, FL, 32548, US |
Mail Address: | 909 SANTA ROSA BLVD UNIT 532, FOR WALTON BEACH, FL, 32548, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RESORT REAL ESTATE SOURCE, LLC, MISSISSIPPI | 921346 | MISSISSIPPI |
Headquarter of | RESORT REAL ESTATE SOURCE, LLC, ALABAMA | 000-613-937 | ALABAMA |
Name | Role | Address |
---|---|---|
ECKERT RICHARD AJR. | Agent | 909 SANTA ROSA BLVD UNIT 532, FORT WALTON BEACH, FL, 32548 |
Name | Role | Address |
---|---|---|
ECKERT RICHARD AJR | Manager | 909 SANTA ROSA BLVD UNIT 532, FORT WALTON BEACH, FL, 32548 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08134700010 | LATITUDE RESORT PROPERTIES | EXPIRED | 2008-05-13 | 2013-12-31 | No data | 405 AVALON BLVD, DESTIN, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 909 Santa Rosa Blvd #532, Fort Walton Beach, FL 32548 | No data |
LC AMENDMENT | 2023-10-02 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-10-02 | 909 Santa Rosa Blvd #532, Fort Walton Beach, FL 32548 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-02 | 909 SANTA ROSA BLVD UNIT 532, FORT WALTON BEACH, FL 32548 | No data |
LC STMNT OF RA/RO CHG | 2014-12-03 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-03 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-18 |
AMENDED ANNUAL REPORT | 2016-07-25 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State