Search icon

RESOURCE GOVERNMENT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: RESOURCE GOVERNMENT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESOURCE GOVERNMENT SERVICES 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: 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

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

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

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

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State