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