Search icon

RESOURCE SOLUTIONS GULF COAST LLC

Company Details

Entity Name: RESOURCE SOLUTIONS GULF COAST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Aug 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Jun 2015 (10 years ago)
Document Number: L08000077372
FEI/EIN Number 800238213
Address: 1981 PALO DURO BLVD, NORTH FORT MYERS, FL, 33917, US
Mail Address: 1981 PALO DURO BLVD, NORTH FORT MYERS, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
STEPHENS DEBORAH L Agent 1981 PALO DURO BLVD, NORTH FORT MYERS, FL, 33917

Managing Member

Name Role Address
STEPHENS DEBORAH L Managing Member 1981 PALO DURO BLVD, NORTH FORT MYERS, FL, 33917
Stephens Thomas S Managing Member 1981 PALO DURO BLVD, NORTH FORT MYERS, FL, 33917

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000090944 STEPHENS MOVING SERVICES EXPIRED 2013-09-13 2018-12-31 No data 5308 SW 24TH PLACE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-16 1981 PALO DURO BLVD, NORTH FORT MYERS, FL 33917 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-16 1981 PALO DURO BLVD, NORTH FORT MYERS, FL 33917 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-01 1981 PALO DURO BLVD, NORTH FORT MYERS, FL 33917 No data
LC STMNT OF RA/RO CHG 2015-06-08 No data No data
REGISTERED AGENT NAME CHANGED 2015-06-08 STEPHENS, DEBORAH L No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-19
CORLCRACHG 2015-06-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State