Search icon

RELIEF RESOURCES LLC

Company Details

Entity Name: RELIEF RESOURCES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 May 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L17000096568
FEI/EIN Number 82-1370497
Address: 4128 Augustine Ave, SARASOTA, FL, 34231, US
Mail Address: 4128 Augustine Ave, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
MICHAEL MINARDI, P.A. Agent

President

Name Role Address
COOK CHRISTINA President 4128 Augustine Ave, SARASOTA, FL, 34231

Vice President

Name Role Address
HECKMAN JASON Vice President 4128 Augustine Ave, SARASOTA, FL, 34231

Treasurer

Name Role Address
TERRERI DENNIS Treasurer 388 HOPKINS RD, WILLIAMSVILLE, NY, 14221

Secretary

Name Role Address
TERRERI JUDITH Secretary 388 HOPKINS RD, WILLIAMSVILLE, NY, 14221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 4128 Augustine Ave, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2019-04-03 4128 Augustine Ave, SARASOTA, FL 34231 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 5301 N Habana unit 3, Apt, Suite, Bldg. (optional), Tampa, FL 33614 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000397873 ACTIVE 1000000869322 SARASOTA 2020-12-02 2040-12-09 $ 2,927.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-23
Florida Limited Liability 2017-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State