Search icon

RESPONSE GENIUS, LLC - Florida Company Profile

Company Details

Entity Name: RESPONSE GENIUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESPONSE GENIUS, 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: 12 Jan 2010 (15 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 27 Aug 2020 (5 years ago)
Document Number: L10000004170
FEI/EIN Number 271669958

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

Address: 8544 Doverbrook Drive, Palm Beach Gardens, FL, 33410, US
Mail Address: 8544 Doverbrook Drive, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESPONSE GENIUS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 271669958 2024-05-30 RESPONSE GENIUS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8176020628
Plan sponsor’s address 8544 DOVERBROOK DRIVE, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RESPONSE GENIUS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 271669958 2023-05-24 RESPONSE GENIUS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8176020628
Plan sponsor’s address 8544 DOVERBROOK DRIVE, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2023-05-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RESPONSE GENIUS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 271669958 2022-04-26 RESPONSE GENIUS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8176020628
Plan sponsor’s address 8544 DOVERBROOK DRIVE, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2022-04-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RESPONSE GENIUS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 271669958 2021-04-08 RESPONSE GENIUS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8176020628
Plan sponsor’s address 8544 DOVERBROOK DRIVE, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2021-04-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CORDRAY KEVIN S Managing Member 1116 Lakin Road, Ft. Worth, TX, 76177
Brophy Nora Managing Member 426 Magnolia St., Windermere, FL, 34786
BALDWIN JOHN P Managing Member 8544 Doverbrook Drive, Palm Beach Gardens, FL, 33410
BALDWIN JOHN P Agent 8544 Doverbrook Drive, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2020-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 8544 Doverbrook Drive, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2018-04-05 8544 Doverbrook Drive, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 8544 Doverbrook Drive, Palm Beach Gardens, FL 33410 -
LC AMENDMENT AND NAME CHANGE 2013-02-13 RESPONSE GENIUS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-29
CORLCDSMEM 2020-08-27
AMENDED ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State