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: |
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 |
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 |
---|---|---|---|
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 Mar 2025
Sources: Florida Department of State