Search icon

RESIHOME, LLC - Florida Company Profile

Company Details

Entity Name: RESIHOME, 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: 05 Mar 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Mar 2020 (5 years ago)
Document Number: M13000001409
FEI/EIN Number 454140528

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

Address: 3630 Peachtree Rd NE, SUITE 1500, ATLANTA, GA, 30326, US
Mail Address: 3630 Peachtree Rd NE, SUITE 1500, ATLANTA, GA, 30326, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
Goodman James Member 3630 Peachtree Rd NE, ATLANTA, GA, 30326
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000021971 WRI PM EXPIRED 2014-03-03 2019-12-31 - 1940 NE 6TH STREET, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 3630 Peachtree Rd NE, Suite 1500, Atlanta, GA 30326 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 3630 Peachtree Rd NE, Suite 1500, Atlanta, GA 30326 -
LC NAME CHANGE 2020-03-27 RESIHOME, LLC -
CHANGE OF MAILING ADDRESS 2019-01-17 3630 Peachtree Rd NE, SUITE 1500, ATLANTA, GA 30326 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-17 3630 Peachtree Rd NE, SUITE 1500, ATLANTA, GA 30326 -
REGISTERED AGENT NAME CHANGED 2017-01-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2017-01-26 - -
LC AMENDMENT 2013-04-01 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-23
LC Name Change 2020-03-27
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State