Search icon

RESOURCING EDGE 2, LLC - Florida Company Profile

Company Details

Entity Name: RESOURCING EDGE 2, 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 Aug 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Feb 2017 (8 years ago)
Document Number: M14000005582
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 1309 Ridge Road Suite 200, Rockwall, TX, 75087, US
Address: 1309 Ridge Rd., Suite 200, Rockwall, TX, 75087, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Crawford Ted Chief Executive Officer 1309 Ridge Rd., Suite 200, Rockwall, TX, 75087
Cober Charles J Chief Operating Officer 1309 Ridge Rd., Suite 200, Rockwall, TX, 75087
Dotson Randal Chief Financial Officer 1309 Ridge Rd., Suite 200, Rockwall, TX, 75087
Kinnear Timothy Chief Financial Officer 1309 Ridge Rd., Suite 200, Rockwall, TX, 75087
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-14 1309 Ridge Rd., Suite 200, Rockwall, TX 75087 -
CHANGE OF MAILING ADDRESS 2024-04-14 1309 Ridge Rd., Suite 200, Rockwall, TX 75087 -
REGISTERED AGENT NAME CHANGED 2024-04-14 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC NAME CHANGE 2017-02-08 RESOURCING EDGE 2, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000092447 TERMINATED 1000000734356 COLUMBIA 2017-02-07 2027-02-16 $ 4,040.50 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 2024-04-14
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-15
LC Name Change 2017-02-08
ANNUAL REPORT 2016-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State