Search icon

RESOURCE GOVERNMENT SERVICES LLC

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
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESOURCE GOVERNMENT SERVICES LLC 2023 830676952 2024-05-30 RESOURCE GOVERNMENT SERVICES LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-04-01
Business code 517000
Sponsor’s telephone number 3212773920
Plan sponsor’s address 115 W GORE ST, ORLANDO, FL, 32806

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing DAVID CURRY
Valid signature Filed with authorized/valid electronic signature
RESOURCE GOVERNMENT SERVICES LLC 2022 830676952 2023-05-30 RESOURCE GOVERNMENT SERVICES LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-04-01
Business code 517000
Sponsor’s telephone number 3212773920
Plan sponsor’s address 115 W GORE ST, ORLANDO, FL, 32806

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing DAVID CURRY
Valid signature Filed with authorized/valid electronic signature
RESOURCE GOVERNMENT SERVICES LLC 2021 830676952 2022-07-21 RESOURCE GOVERNMENT SERVICES LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-04-01
Business code 517000
Sponsor’s telephone number 3212773920
Plan sponsor’s address 115 W GORE ST, ORLANDO, FL, 32806

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing DAVID CURRY
Valid signature Filed with authorized/valid electronic signature
RESOURCE GOVERNMENT SERVICES LLC 2020 830676952 2022-04-22 RESOURCE GOVERNMENT SERVICES LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-04-01
Business code 517000
Sponsor’s telephone number 3212773920
Plan sponsor’s address 115 W GORE ST, ORLANDO, FL, 32806

Signature of

Role Plan administrator
Date 2022-04-22
Name of individual signing DAVID CURRY
Valid signature Filed with authorized/valid electronic signature
RESOURCE GOVERNMENT SERVICES LLC 2019 830676952 2020-10-15 RESOURCE GOVERNMENT SERVICES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-04-01
Business code 517000
Sponsor’s telephone number 3212773920
Plan sponsor’s address 115 W GORE ST, ORLANDO, FL, 32806

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing DAVID CURRY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HAYES RICHARD F Agent 4409 Hoffner Ave, Orlando, FL, 32812

Authorized Member

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

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 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-13 424 E Central Blvd, SUITE 558, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2020-10-13 424 E Central Blvd, SUITE 558, ORLANDO, FL 32801 No data
LC NAME CHANGE 2018-06-06 RESOURCE GOVERNMENT SERVICES LLC No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State