Entity Name: | CONTROL RESULTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONTROL RESULTS, 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. |
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: | 15 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Feb 2022 (3 years ago) |
Document Number: | L10000005737 |
FEI/EIN Number |
271678335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6030 North US Highway 1, Melbourne, FL, 32940, US |
Mail Address: | 6030 North US Highway 1, melbourne, FL, 32940, US |
ZIP code: | 32940 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICKENSON ADAM W | OWER | 6030 North US Highway 1, melbourne, FL, 32940 |
DICKENSON ADAM W | Agent | 6030 North US Highway 1, melbourne, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-26 | 6030 North US Highway 1, melbourne, FL 32940 | - |
CHANGE OF MAILING ADDRESS | 2020-08-26 | 6030 North US Highway 1, Melbourne, FL 32940 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-26 | 6030 North US Highway 1, Melbourne, FL 32940 | - |
REINSTATEMENT | 2017-07-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-20 | DICKENSON, ADAM W | - |
REINSTATEMENT | 2015-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001110510 | LAPSED | 1000000516011 | BREVARD | 2013-06-05 | 2023-06-12 | $ 1,026.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J12000731466 | TERMINATED | 1000000291278 | BREVARD | 2012-10-16 | 2022-10-25 | $ 362.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-07 |
REINSTATEMENT | 2022-02-23 |
ANNUAL REPORT | 2020-08-26 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-09-25 |
REINSTATEMENT | 2017-07-12 |
REINSTATEMENT | 2015-10-20 |
REINSTATEMENT | 2014-10-04 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State