Search icon

DEPLOYED RESOURCES, LLC - Florida Company Profile

Branch

Company Details

Entity Name: DEPLOYED RESOURCES, 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: 15 Nov 2004 (20 years ago)
Branch of: DEPLOYED RESOURCES, LLC, NEW YORK (Company Number 3771513)
Last Event: REINSTATEMENT
Event Date Filed: 13 Aug 2010 (15 years ago)
Document Number: M04000004970
FEI/EIN Number 223782088

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 164 MCPIKE ROAD, ROME, NY, 13441, US
Mail Address: 164 MCPIKE ROAD, ROME, NY, 13441, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
STAPLETON RICHARD Authorized Person 164 MCPIKE ROAD, ROME, NY, 13441
NAPIOR ROBERT Authorized Person 164 MCPIKE ROAD, ROME, NY, 13441
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-01 164 MCPIKE ROAD, ROME, NY 13441 -
REGISTERED AGENT ADDRESS CHANGED 2012-09-21 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2012-09-21 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2010-10-06 164 MCPIKE ROAD, ROME, NY 13441 -
REINSTATEMENT 2010-08-13 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2007-12-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000564342 TERMINATED 1000000837946 COLUMBIA 2019-08-19 2029-08-21 $ 201.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-07-04
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State