Search icon

RESOURCE GOVERNMENT SERVICES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RESOURCE GOVERNMENT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 May 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Jun 2018 (7 years ago)
Document Number: L18000131722
FEI/EIN Number 83-0676952
Address: 424 E Central Blvd, ORLANDO, FL, 32801, US
Mail Address: 424 E Central Blvd, ORLANDO, FL, 32801, US
ZIP code: 32801
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES RICHARD F Authorized Member 4409 Hoffner Ave, Orlando, FL, 32812
BUCKLEY TIMOTHY P Authorized Member 1023 E RODGEWOOD ST, ORLANDO, FL, 32803
HAYES RICHARD F Agent 4409 Hoffner Ave, Orlando, FL, 32812

Form 5500 Series

Employer Identification Number (EIN):
830676952
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000039258 RESOURCE COMMERCIAL SERVICES EXPIRED 2019-03-26 2024-12-31 - 115 W GORE ST, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-03 4409 Hoffner Ave, 345, Orlando, FL 32812 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-13 424 E Central Blvd, SUITE 558, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2020-10-13 424 E Central Blvd, SUITE 558, ORLANDO, FL 32801 -
LC NAME CHANGE 2018-06-06 RESOURCE GOVERNMENT SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
LC Name Change 2018-06-06
Florida Limited Liability 2018-05-25

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
94350.00
Total Face Value Of Loan:
94350.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$94,350
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$94,843.72
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $94,350

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State