Search icon

RESILIENT INFRASTRUCTURE GROUP, LLC

Company Details

Entity Name: RESILIENT INFRASTRUCTURE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Dec 2022 (2 years ago)
Document Number: L15000208584
FEI/EIN Number 81-0881805
Address: 2919 SANS PAREIL ST, JACKSONVILLE, FL, 32246, US
Mail Address: 2919 SANS PAREIL ST, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WHITE DUSTIN N Agent 2919 SANS PAREIL ST, JACKSONVILLE, FL, 32246

Auth

Name Role Address
WHITE DUSTIN Auth 2919 SANS PAREIL ST, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000097551 RIG UTILITIES ACTIVE 2023-08-21 2028-12-31 No data 2919 SANS PAREIL STREET, JACKSONVILLE, FL, 32246
G17000089228 WHITE HOUSE STRATEGIES EXPIRED 2017-08-14 2022-12-31 No data 2919 SANS PAREIL ST., JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2022-12-21 RESILIENT INFRASTRUCTURE GROUP, LLC No data
LC AMENDMENT 2019-04-30 No data No data
LC STMNT OF RA/RO CHG 2016-07-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-07-18 2919 SANS PAREIL ST, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2016-07-18 2919 SANS PAREIL ST, JACKSONVILLE, FL 32246 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-13
LC Amendment and Name Change 2022-12-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-15
LC Amendment 2019-04-30
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State