Search icon

RESOVERE LLC - Florida Company Profile

Company Details

Entity Name: RESOVERE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

RESOVERE 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: 31 May 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Jul 2024 (8 months ago)
Document Number: L17000119109
FEI/EIN Number 82-1841351

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

Address: 3170 Ocean Shore Blvd, Ormond Beach, FL 32176
Mail Address: 3170 Ocean Shore Blvd, Ormond Beach, FL 32176
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lis, Christopher Michael Owner 3170 Ocean Shore Blvd, Ormond Beach, FL 32176
Lis, Christopher Michael Founder 3170 Ocean Shore Blvd, Ormond Beach, FL 32176
Lis, Christopher Michael Authorized Manager 3170 Ocean Shore Blvd, Ormond Beach, FL 32176
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-08 7901 4THG ST. N, STE. 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2024-07-08 REGISTERED AGENTS INC -
LC STMNT OF RA/RO CHG 2024-07-08 - -
CHANGE OF MAILING ADDRESS 2024-04-03 3170 Ocean Shore Blvd, Ormond Beach, FL 32176 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 3170 Ocean Shore Blvd, Ormond Beach, FL 32176 -
REINSTATEMENT 2023-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-10 - -

Documents

Name Date
CORLCRACHG 2024-07-08
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-11-22
REINSTATEMENT 2022-12-14
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-10-10
REINSTATEMENT 2018-10-01
Florida Limited Liability 2017-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9359938104 2020-07-28 0455 PPP 113 East Emily Street, Tampa, FL, 33603
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7700
Loan Approval Amount (current) 7700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33603-0800
Project Congressional District FL-14
Number of Employees 1
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7773.58
Forgiveness Paid Date 2021-07-14

Date of last update: 18 Feb 2025

Sources: Florida Department of State