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 |
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 | - |
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 | - |
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 |
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