Search icon

RESELL MFG LLC - Florida Company Profile

Company Details

Entity Name: RESELL MFG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESELL MFG 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: 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: 02 May 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Dec 2017 (7 years ago)
Document Number: L08000044315
FEI/EIN Number 273518896

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

Address: 670 N. ORLANDO AVENUE, SUITE 103, MAITLAND, FL, 32751, US
Mail Address: 670 N. ORLANDO AVENUE, SUITE 103, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTZ JOHN K Managing Member 670 N. ORLANDO AVENUE, MAITLAND, FL, 32751
BUTZ JOHN K Agent 670 N. ORLANDO AVENUE, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000087480 RESELL CNC AUCTIONS EXPIRED 2015-08-25 2020-12-31 - 2600 MAITLAND CENTER PKWAY, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 670 N. ORLANDO AVENUE, SUITE 103, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2024-03-05 670 N. ORLANDO AVENUE, SUITE 103, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 670 N. ORLANDO AVENUE, SUITE 103, MAITLAND, FL 32751 -
LC AMENDMENT 2017-12-11 - -
REGISTERED AGENT NAME CHANGED 2010-09-23 BUTZ, JOHN K -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-12
LC Amendment 2017-12-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State