Search icon

RESURGENT RECEIVABLES LLC - Florida Company Profile

Company Details

Entity Name: RESURGENT RECEIVABLES 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: 06 Jul 2017 (8 years ago)
Document Number: M17000005724
FEI/EIN Number 384036769

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

Address: 355 S Main Street, Greenville, SC, 29601, US
Mail Address: 55 BEATTIE PLACE, SUITE 110, GREENVILLE, SC, 29601, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
FALIERO BRYAN President 55 BEATTIE PLACE, SUITE 110, GREENVILLE, SC, 29601
PICCIANO DANIEL JIII Vice President 55 BEATTIE PLACE, SUITE 110, GREENVILLE, SC, 29601
Walker Lewis JIII Secretary 55 BEATTIE PLACE, SUITE 110, GREENVILLE, SC, 29601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 355 S Main Street, STE 300-J, Greenville, SC 29601 -
CHANGE OF MAILING ADDRESS 2018-01-11 355 S Main Street, STE 300-J, Greenville, SC 29601 -

Court Cases

Title Case Number Docket Date Status
MILENIA NAZARET, Appellant(s) v. RESURGENT RECEIVABLES LLC, Appellee(s) 4D2023-2241 2023-09-15 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
50- 2023- SC- 003988

Parties

Name Milenia Nazaret
Role Appellant
Status Active
Name RESURGENT RECEIVABLES LLC
Role Appellee
Status Active
Representations Michelle Kim Hines
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description **Returned Mail for Appellant**
Docket Date 2023-09-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Palm Beach Clerk
Docket Date 2023-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2023-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-12
Type Disposition by Order
Subtype Dismissed
Description Sua Sponte Dismissed - No Filing Fee
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-11
Foreign Limited 2017-07-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State