Entity Name: | RESORT FUNDING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 04 Aug 2004 (21 years ago) |
Document Number: | M04000003110 |
FEI/EIN Number |
432044916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 DUPLI PARK DRIVE, SYRACUSE, NY, 13204, US |
Mail Address: | 1 DUPLI PARK DRIVE, SYRACUSE, NY, 13204, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
HENSON LISA M | President | 1 DUPLI PARK DRIVE, SYRACUSE, NY, 13204 |
HAMEL THOMAS J | Chief Executive Officer | 1 DUPLI PARK DRIVE, SYRACUSE, NY, 13204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-11-10 | 1 DUPLI PARK DRIVE, SYRACUSE, NY 13204 | - |
CHANGE OF MAILING ADDRESS | 2015-11-10 | 1 DUPLI PARK DRIVE, SYRACUSE, NY 13204 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-06 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-06 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State