Entity Name: | RESONANT STRATEGY GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RESONANT STRATEGY GROUP 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Mar 2011 (14 years ago) |
Date of dissolution: | 01 Feb 2025 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Feb 2025 (4 months ago) |
Document Number: | L11000029135 |
FEI/EIN Number |
27-5459634
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 163 EAST 81ST, NEW YORK, NY, 10028, US |
Mail Address: | 163 EAST 81ST, NEW YORK, NY, 10028, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON JAMES K | Chief Executive Officer | 163 EAST 81ST, NEW YORK, NY, 10028 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000101728 | RESONANT FUTURES | EXPIRED | 2018-09-14 | 2023-12-31 | - | 500 S US HIGHWAY 1, APT 202, JUPITER, FL, 33477 |
G17000064174 | NANCYJOHNSONUNLIMITED | EXPIRED | 2017-06-09 | 2022-12-31 | - | 500 S US HIGHWAY 1, SUITE 202, JUPITER, FL, 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 163 EAST 81ST, Apt 2B, NEW YORK, NY 10028 | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 163 EAST 81ST, Apt 2B, NEW YORK, NY 10028 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-02-01 |
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State