Entity Name: | RESINS ENHANCEMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RESINS ENHANCEMENTS 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: | 12 Apr 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000043740 |
FEI/EIN Number |
320338167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5233 Hammock Circle, Saint Cloud, FL, 34771, US |
Mail Address: | 5233 Hammock Circle, Saint Cloud, FL, 34771, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIONE HENRY V | Managing Member | 5233 HAMMOCK CIRCLE, SAINT CLOUD, FL, 34771 |
Lione David S | Managing Member | 5059 little stream lane, wesley chaple, FL, 33545 |
LIONE HENRY V | Agent | 5233 Hammock Circle, Saint Cloud, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-15 | 5233 Hammock Circle, Saint Cloud, FL 34771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-15 | 5233 Hammock Circle, Saint Cloud, FL 34771 | - |
CHANGE OF MAILING ADDRESS | 2014-01-15 | 5233 Hammock Circle, Saint Cloud, FL 34771 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-15 | LIONE, HENRY V | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-01-19 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-01-15 |
AMENDED ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2015-01-20 |
AMENDED ANNUAL REPORT | 2014-07-30 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-05-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State