Entity Name: | RESISDENTZ CLOTHING CO. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RESISDENTZ CLOTHING CO. 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. |
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: | 17 Sep 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2020 (5 years ago) |
Document Number: | L19000234979 |
FEI/EIN Number |
84-3200957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 56 S DIXIE HWY, STE 13, SAINT AUGUSTINE, FL, 32084, US |
Mail Address: | 56 S DIXIE HWY, STE 13, SAINT AUGUSTINE, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DENTZ CAROLYN L | Manager | 3639 FLAMINGO STREET, SAINT AUGUSTINE, FL, 32080 |
KOSTINAS JAMES D | Manager | 89 DE HAVEN ST., SAINT AUGUSTINE, FL, 32084 |
KOSTINAS CHRISTOPHER G | Manager | 89 DE HAVEN ST., SAINT AUGUSTINE, FL, 32084 |
DENTZ CAROLYN L | Agent | 56 S DIXIE HWY, SAINT AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-24 | 56 S DIXIE HWY, STE 13, SAINT AUGUSTINE, FL 32084 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-24 | 3639 Flamingo St, SAINT AUGUSTINE, FL 32080 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-18 | 56 S DIXIE HWY, STE 13, SAINT AUGUSTINE, FL 32084 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-18 | 56 S DIXIE HWY, STE 13, SAINT AUGUSTINE, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2024-01-18 | 56 S DIXIE HWY, STE 13, SAINT AUGUSTINE, FL 32084 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-21 | DENTZ, CAROLYN L | - |
REINSTATEMENT | 2020-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-08-19 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-14 |
REINSTATEMENT | 2020-10-21 |
Florida Limited Liability | 2019-09-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State