Search icon

RESOURCE PRO LLC

Company Details

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

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Manager

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

Chief Operating Officer

Name Role Address
Xu Jing Violet Chief Operating Officer 60 E. 42nd Street, New York, NY, 10165

Vice President

Name Role Address
Watkins Christopher Vice President 60 E. 42nd Street, New York, NY, 10165

Events

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

Documents

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