Entity Name: | REZULTS CONSULTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REZULTS CONSULTING, 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: | 20 Jul 2011 (14 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 25 Jul 2011 (14 years ago) |
Document Number: | L11000083332 |
FEI/EIN Number |
452787163
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 499 Deer Point Drive, Gulf Breeze, FL, 32561, US |
Mail Address: | 499 Deer Point Drive, Gulf Breeze, FL, 32561, US |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LaFon Matthew L | Manager | 499 Deer Point Drive, Gulf Breeze, FL, 32561 |
STANTON CRONIN LAW GROUP, PL | Agent | 6944 W. LINEBAUGH AVE., TAMPA, FL, 33625 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000074799 | BALANCED BRANDS | ACTIVE | 2022-06-21 | 2027-12-31 | - | 200 S. PALAFOX STREET, PENSACOLA, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-15 | 499 Deer Point Drive, Gulf Breeze, FL 32561 | - |
CHANGE OF MAILING ADDRESS | 2013-04-15 | 499 Deer Point Drive, Gulf Breeze, FL 32561 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-10 | STANTON CRONIN LAW GROUP, PL | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-10 | 6944 W. LINEBAUGH AVE., SUITE 102, TAMPA, FL 33625 | - |
LC NAME CHANGE | 2011-07-25 | REZULTS CONSULTING, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-04-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5777807305 | 2020-04-30 | 0491 | PPP | 499 Deer Point Dr, Gulf Breeze, FL, 32561 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State