Entity Name: | RESORT CONDO INCENTIVES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RESORT CONDO INCENTIVES, 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: | 13 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2017 (8 years ago) |
Document Number: | L15000071290 |
FEI/EIN Number |
47-3809836
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13597 SW GINGERLINE DR, PORT ST LUCIE, FL, 34987, US |
Mail Address: | 13597 SW GINGERLINE DR, PORT ST LUCIE, FL, 34987, US |
ZIP code: | 34987 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH WILLIAM B | Manager | 13597 SW GINGERLINE DR, PORT ST LUCIE, FL, 34987 |
SMITH WILLIAM B | Agent | 13597 SW GINGERLINE DR, PORT ST LUCIE, FL, 34987 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000069144 | INCENTIVATIONS | EXPIRED | 2019-06-19 | 2024-12-31 | - | 1913 NE 7TH PLACE, 1ST FLOOR, FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-23 | 13597 SW GINGERLINE DR, PORT ST LUCIE, FL 34987 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-23 | 13597 SW GINGERLINE DR, PORT ST LUCIE, FL 34987 | - |
CHANGE OF MAILING ADDRESS | 2023-02-23 | 13597 SW GINGERLINE DR, PORT ST LUCIE, FL 34987 | - |
REINSTATEMENT | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-16 | SMITH, WILLIAM B | - |
REINSTATEMENT | 2016-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-06-19 |
ANNUAL REPORT | 2018-03-14 |
REINSTATEMENT | 2017-09-28 |
REINSTATEMENT | 2016-12-16 |
Florida Limited Liability | 2015-04-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5674788403 | 2021-02-09 | 0455 | PPS | 1913 NE 7th Pl # 1, Fort Lauderdale, FL, 33304-3436 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8886277108 | 2020-04-15 | 0455 | PPP | 1913 NE 7TH PL, FORT LAUDERDALE, FL, 33304-3436 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State