Search icon

THE STUDENT RESOLUTION CENTER LLC

Company Details

Entity Name: THE STUDENT RESOLUTION CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Jun 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000095296
FEI/EIN Number 47-4354501
Address: 2103 SW NEWPORT ISLES BLVD, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 2103 SW NEWPORT ISLES BLVD, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role
THE STUDENT RESOLUTION CENTER LLC Agent

Chief Executive Officer

Name Role Address
TORRES J Chief Executive Officer 2103 SW NEWPORT ISLES BLVD, PORT SAINT LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000068903 SRC LLC. EXPIRED 2017-06-22 2022-12-31 No data 2103 SW NEWPORT ISLES BLVD, STE 1, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-12-02 2103 SW NEWPORT ISLES BLVD, PORT SAINT LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2019-12-02 2103 SW NEWPORT ISLES BLVD, PORT SAINT LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2019-12-02 2103 SW NEWPORT ISLES BLVD, PORT SAINT LUCIE, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2018-01-14 The Student Resolution Center LLC No data
LC AMENDMENT 2015-07-07 No data No data

Documents

Name Date
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-28
AMENDED ANNUAL REPORT 2019-12-02
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-14
LC Amendment 2015-07-07
Florida Limited Liability 2015-06-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State