Search icon

RESCOM GROUP SERVICE LLC - Florida Company Profile

Company Details

Entity Name: RESCOM GROUP SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESCOM GROUP SERVICE 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 14 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2017 (8 years ago)
Document Number: L15000174755
FEI/EIN Number 47-5344987

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 75 Eglin Parkway, FORT WALTON BEACH, FL, 32548, US
Mail Address: 75 Eglin Parkway, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUEVARA CESAR H President 75 Eglin Parkway, FORT WALTON BEACH, FL, 32548
GUEVARA CESAR H Agent 75 Eglin Parkway, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 75 Eglin Parkway, Suite 115A PMB 1016, FORT WALTON BEACH, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 75 Eglin Parkway, Suite 115A PMB 1016, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2025-02-05 75 Eglin Parkway, Suite 115A PMB 1016, FORT WALTON BEACH, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 1061 QUAIL HOLLOW DR, MARY ESTHER, FL 32569 -
CHANGE OF MAILING ADDRESS 2024-01-25 1061 QUAIL HOLLOW DR, MARY ESTHER, FL 32569 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 1061 Quail Hollow Dr, Mary Esther, FL 32569 -
REGISTERED AGENT NAME CHANGED 2017-10-23 GUEVARA, CESAR H -
REINSTATEMENT 2017-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-10-23
ANNUAL REPORT 2016-01-28

Date of last update: 02 May 2025

Sources: Florida Department of State