Search icon

RESCORE 2ND STREET, LLC - Florida Company Profile

Company Details

Entity Name: RESCORE 2ND STREET, 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: 10 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2017 (8 years ago)
Document Number: M15000004535
FEI/EIN Number 47-4305298

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

Address: 1 Town Center Road, BOCA RATON, FL, 33486, US
Mail Address: 1 Town Center Road, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RESCORE CO-INVESTMENT MANAGING MEMBER, LLC Member 1 Town Center Road, BOCA RATON, FL, 33486
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000094763 THE RISE AT FLAGLER VILLAGE ACTIVE 2023-08-14 2028-12-31 - 1 TOWN CENTER ROAD, SUITE 600, BOCA RATON, FL, 33486
G20000057951 THE RISE FLAGLER VILLAGE ACTIVE 2020-05-26 2025-12-31 - 405 SE 3RD STREET, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-26 1 Town Center Road, Suite 600, Boca Raton, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-26 1 Town Center Road, Suite 600, Boca Raton, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-07 1 Town Center Road, 600, BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 2017-02-07 CORPORATION SERVICE COMPANY -
CHANGE OF MAILING ADDRESS 2017-02-07 1 Town Center Road, 600, BOCA RATON, FL 33486 -
REINSTATEMENT 2017-02-07 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-20
REINSTATEMENT 2017-02-07
Foreign Limited 2015-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State