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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-30 |
Name of individual signing | DAVID CURRY |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
HAYES RICHARD F | Agent | 4409 Hoffner Ave, Orlando, FL, 32812 |
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 |
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 |
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 |
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