Search icon

RESOURCE CONSERVATION SYSTEMS, LLC

Company Details

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

form 5500

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
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 2024-04-05
Name of individual signing JOHN GREELEY
Valid signature Filed with authorized/valid electronic signature
RESOURCE CONSERVATION SYSTEMS 401(K) PROFIT SHARING PLAN & TRUST 2022 522198668 2023-04-10 RESOURCE CONSERVATION SYSTEMS 9
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
RESOURCE CONSERVATION SYSTEMS 401(K) PROFIT SHARING PLAN & TRUST 2021 522198668 2022-04-21 RESOURCE CONSERVATION SYSTEMS 10
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
RESOURCE CONSERVATION SYSTEMS 401(K) PROFIT SHARING PLAN & TRUST 2020 522198668 2021-04-27 RESOURCE CONSERVATION SYSTEMS 10
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
RESOURCE CONSERVATION SYSTEMS 401(K) PROFIT SHARING PLAN & TRUST 2019 522198668 2020-04-21 RESOURCE CONSERVATION SYSTEMS 10
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
RESOURCE CONSERVATION SYSTEMS 401 K PROFIT SHARING PLAN TRUST 2018 522198668 2019-03-27 RESOURCE CONSERVATION SYSTEMS 10
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
RESOURCE CONSERVATION SYSTEMS 401 K PROFIT SHARING PLAN TRUST 2017 522198668 2018-07-11 RESOURCE CONSERVATION SYSTEMS 7
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

Agent

Name Role Address
Barraco Vincent Agent 9990 COCONUT RD, BONITA SPRINGS, FL, 34135

Manager

Name Role Address
Lucas Brian D Manager 9990 COCONUT RD,, BONITA SPRINGS, FL, 34135

Auth

Name Role Address
Barraco Vincent Auth 9990 COCONUT RD,, BONITA SPRINGS, FL, 34135

Events

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

Court Cases

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
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-001260

Parties

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.
COPPERLEAF GOLF CLUB COMMUNITY ASSN, INC. VS RESOURCE CONSERVATION SYSTEMS, L L C, ET AL., 2D2014-0286 2014-01-14 Closed
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

Documents

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