Search icon

1 MANAGEMENT RESOURCE SERVICES, LLC

Company Details

Entity Name: 1 MANAGEMENT RESOURCE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (5 years ago)
Document Number: L16000106712
FEI/EIN Number 813045665
Address: 1771 EAGLE WATCH DRIVE, ORANGE PARK, FL, 32003, US
Mail Address: 1771 EAGLE WATCH DRIVE, ORANGE PARK, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
SWENSON RANJANA Agent 1771 EAGLE WATCH DRIVE, ORANGE PARK, FL, 32003

President

Name Role Address
SWENSON RANJANA President 1771 EAGLE WATCH DRIVE, ORANGE PARK, FL, 32003

Member

Name Role Address
Grimes Crystal Member 2205 Robert Paine Street, Orange Park, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000118189 SEVEN AUTO & BODY ACTIVE 2017-10-26 2027-12-31 No data 334 PARK RIDGE AVE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-01 SWENSON, RANJANA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC STMNT CORR/NC 2016-06-21 1 MANAGEMENT RESOURCE SERVICES, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000180701 ACTIVE 1000000986033 CLAY 2024-03-25 2044-03-27 $ 6,768.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000097141 TERMINATED 1000000878613 CLAY 2021-02-25 2041-03-03 $ 3,541.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-07
REINSTATEMENT 2019-10-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State