Entity Name: | RESOURCE PRO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Aug 2015 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 22 Apr 2022 (3 years ago) |
Document Number: | M15000006393 |
FEI/EIN Number | 050602664 |
Address: | 60 E. 42nd Street, Suite 1500, New York, NY, 10165, US |
Mail Address: | 60 E. 42nd Street, Suite 1500, New York, NY, 10165, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
BRUNO MATT | Manager | 60 E. 42nd Street, New York, NY, 10165 |
EPSTEIN DAN | Manager | 60 E. 42nd Street, New York, NY, 10165 |
Armstrong Patrick | Manager | 2600 Fars Hill Ave, Dayton, OH, 45419 |
Halteman Karl | Manager | 60 E. 42nd Street, New York, NY, 10165 |
Name | Role | Address |
---|---|---|
Xu Jing Violet | Chief Operating Officer | 60 E. 42nd Street, New York, NY, 10165 |
Name | Role | Address |
---|---|---|
Watkins Christopher | Vice President | 60 E. 42nd Street, New York, NY, 10165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2022-04-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-22 | CORPORATE CREATIONS NETWORK INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-22 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-26 | 60 E. 42nd Street, Suite 1500, New York, NY 10165 | No data |
CHANGE OF MAILING ADDRESS | 2019-06-26 | 60 E. 42nd Street, Suite 1500, New York, NY 10165 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-10 |
CORLCRACHG | 2022-04-22 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-06-26 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State