Search icon

RESYNC, LLC - Florida Company Profile

Company Details

Entity Name: RESYNC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESYNC, 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: 07 Apr 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Jul 2017 (8 years ago)
Document Number: L17000078454
FEI/EIN Number 82-1058248

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

Address: 900 E Indiantown Road, Jupiter, FL, 33477, US
Mail Address: 2351 Vista Parkway, West Palm Beach, FL, 33411, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEPTA BARBARA Chief Executive Officer 900 E INDIANTOWN ROAD, JUPITER, FL, 33477
Depta Barbara Agent 2351 Vista Parkway, West Palm Beach, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000077541 RESYNC EXPIRED 2017-07-19 2022-12-31 - 4580 PGA BLV., SUITE 205, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-07 900 E Indiantown Road, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2020-08-19 900 E Indiantown Road, Jupiter, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-19 2351 Vista Parkway, Unit 300, West Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2019-04-02 Depta, Barbara -
LC NAME CHANGE 2017-07-24 RESYNC, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-08-19
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-11
LC Name Change 2017-07-24
Florida Limited Liability 2017-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State