Entity Name: | RESOURCE CONSERVATION SYSTEMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Aug 1999 (26 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Jul 2016 (9 years ago) |
Document Number: | L99000004811 |
FEI/EIN Number | 522198668 |
Mail Address: | 9990 COCONUT RD., BONITA SPRINGS, FL, 34135, US |
Address: | 9990 COCONUT RD,, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RESOURCE CONSERVATION SYSTEMS 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 522198668 | 2024-04-05 | RESOURCE CONSERVATION SYSTEMS | 9 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-05 |
Name of individual signing | JOHN GREELEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 221300 |
Sponsor’s telephone number | 2392239277 |
Plan sponsor’s address | 9990 COCONUT RD # 102, BONITA SPRINGS, FL, 34135 |
Signature of
Role | Plan administrator |
Date | 2023-04-10 |
Name of individual signing | JOHN GREELEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 221300 |
Sponsor’s telephone number | 2392239277 |
Plan sponsor’s address | 9990 COCONUT RD # 102, BONITA SPRINGS, FL, 34135 |
Signature of
Role | Plan administrator |
Date | 2022-04-21 |
Name of individual signing | JOHN GREELEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 221300 |
Sponsor’s telephone number | 2392239277 |
Plan sponsor’s address | 9990 COCONUT RD # 102, BONITA SPRINGS, FL, 34135 |
Signature of
Role | Plan administrator |
Date | 2021-04-27 |
Name of individual signing | JOHN GREELEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 221300 |
Sponsor’s telephone number | 2394955805 |
Plan sponsor’s address | 9990 COCONUT RD # 102, BONITA SPRINGS, FL, 34135 |
Signature of
Role | Plan administrator |
Date | 2020-04-21 |
Name of individual signing | GARY DUMAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 221300 |
Sponsor’s telephone number | 2394955805 |
Plan sponsor’s address | 9990 COCONUT RD # 102, BONITA SPRINGS, FL, 34135 |
Signature of
Role | Plan administrator |
Date | 2019-03-27 |
Name of individual signing | GARY DUMAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 221300 |
Sponsor’s telephone number | 2394955805 |
Plan sponsor’s address | 9990 COCONUT RD # 102, BONITA SPRINGS, FL, 34135 |
Signature of
Role | Plan administrator |
Date | 2018-07-11 |
Name of individual signing | GARY DUMAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Barraco Vincent | Agent | 9990 COCONUT RD, BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
Lucas Brian D | Manager | 9990 COCONUT RD,, BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
Barraco Vincent | Auth | 9990 COCONUT RD,, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-04 | Barraco, Vincent | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-23 | 9990 COCONUT RD,, BONITA SPRINGS, FL 34135 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-23 | 9990 COCONUT RD,, BONITA SPRINGS, FL 34135 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-23 | 9990 COCONUT RD, BONITA SPRINGS, FL 34135 | No data |
LC AMENDMENT | 2016-07-18 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPRING RUN GOLF COMMUNITY ASSOCIATION, INC. VS RESOURCE CONSERVATION SYSTEMS, L L C., et al., | 2D2014-0161 | 2014-01-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SPRING RUN GOLF CLUB COMM. |
Role | Appellant |
Status | Active |
Representations | JOHN J. FUMERO, ESQ. |
Name | RESOURCE CONSERVATION SYSTEMS, LLC |
Role | Appellee |
Status | Active |
Representations | JULIA L. JENNISON, ESQ., WAYNE E. FLOWERS, ESQ. |
Name | LONG BAY PARTNERS, L L C |
Role | Appellee |
Status | Active |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-05-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2014-05-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2014-05-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SPRING RUN GOLF CLUB COMM. |
Docket Date | 2014-04-29 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ JB |
Docket Date | 2014-04-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ FTP RECORD FULLER |
Docket Date | 2014-02-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2014-02-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | SPRING RUN GOLF CLUB COMM. |
Docket Date | 2014-02-14 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ CERTIFIED |
On Behalf Of | SPRING RUN GOLF CLUB COMM. |
Docket Date | 2014-01-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2014-01-14 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2014-01-14 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | SPRING RUN GOLF CLUB COMM. |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County 12-CA-001259 |
Parties
Name | COPPERLEAF GOLF CLUB COMMUNITY |
Role | Appellant |
Status | Active |
Representations | THOMAS F. MULLIN, ESQ., JOHN J. FUMERO, ESQ. |
Name | LONG BAY PARTNERS, L L C |
Role | Appellee |
Status | Active |
Name | RESOURCE CONSERVATION SYSTEMS, LLC |
Role | Appellee |
Status | Active |
Representations | WAYNE E. FLOWERS, ESQ., JULIA L. JENNISON, ESQ. |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-05-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2014-05-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2014-05-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | COPPERLEAF GOLF CLUB COMMUNITY |
Docket Date | 2014-04-29 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ JB |
Docket Date | 2014-04-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ FTP RECORD FULLER |
Docket Date | 2014-02-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2014-02-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | COPPERLEAF GOLF CLUB COMMUNITY |
Docket Date | 2014-02-14 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ CERTIFIED |
On Behalf Of | COPPERLEAF GOLF CLUB COMMUNITY |
Docket Date | 2014-01-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2014-01-22 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2014-01-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | COPPERLEAF GOLF CLUB COMMUNITY |
Docket Date | 2014-01-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-13 |
LC Amendment | 2016-07-18 |
AMENDED ANNUAL REPORT | 2016-07-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State