Search icon

RESURFACING EXPERT LLC - Florida Company Profile

Company Details

Entity Name: RESURFACING EXPERT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESURFACING EXPERT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Mar 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000058567
FEI/EIN Number 81-1967626

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

Address: 8220 SW 24 St. #4106, same as above, North Lauderdale, FL, 33068, US
Mail Address: 8220 SW 24 St. #4106, same as above, North Lauderdale, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Liberatore Eranice R President 8220 SW 24 St. #4106, North Lauderdale, FL, 33068
LIBERATORE ERANICE R Agent 8220 SW 24 St. #4106, North Lauderdale, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-12-13 LIBERATORE, ERANICE RIBEIRO -
REGISTERED AGENT ADDRESS CHANGED 2020-03-05 8220 SW 24 St. #4106, same as above, North Lauderdale, FL 33068 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-01 8220 SW 24 St. #4106, same as above, North Lauderdale, FL 33068 -
REINSTATEMENT 2019-10-01 - -
CHANGE OF MAILING ADDRESS 2019-10-01 8220 SW 24 St. #4106, same as above, North Lauderdale, FL 33068 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-12-15
AMENDED ANNUAL REPORT 2020-12-13
ANNUAL REPORT 2020-03-05
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-09-14
Florida Limited Liability 2016-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State