Search icon

RESONANT STRATEGY GROUP LLC - Florida Company Profile

Company Details

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.
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: 09 Mar 2011 (14 years ago)
Date of dissolution: 01 Feb 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2025 (2 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

Key Officers & Management

Name Role Address
JOHNSON JAMES K Chief Executive Officer 163 EAST 81ST, NEW YORK, NY, 10028
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

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

Events

Event Type Filed Date Value Description
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 -

Documents

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 Mar 2025

Sources: Florida Department of State