Search icon

RESOURCE OPTIMIZATION & INNOVATION, L.L.C. - Florida Company Profile

Company Details

Entity Name: RESOURCE OPTIMIZATION & INNOVATION, L.L.C.
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: 15 Sep 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Aug 2019 (6 years ago)
Document Number: M17000007895
FEI/EIN Number 460468368

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

Address: One Park Plaza, Nashville, TN, 37203, US
Mail Address: PO BOX 750, Nashville, TN, 37202, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
Franck John MII Manager One Park Plaza, Nashville, TN, 37203
Marks Michael A Manager One Park Plaza, Nashville, TN, 37203
Wyatt Christopher F Manager One Park Plaza, Nashville, TN, 37203
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000090783 ROI ACTIVE 2018-08-15 2028-12-31 - 645 MARYVILLE CENTRE DRIVE, SUITE 200, ST. LOUIS, MO, 63141
G18000090786 REGARD ACTIVE 2018-08-15 2028-12-31 - 645 MARYVILLE CENTRE DRIVE, SUITE 200, ST. LOUIS, MO, 63141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 One Park Plaza, Nashville, TN 37203 -
CHANGE OF MAILING ADDRESS 2020-02-04 One Park Plaza, Nashville, TN 37203 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2019-08-13 CT CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2019-08-13 - -
REINSTATEMENT 2018-11-26 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-04
CORLCRACHG 2019-08-13
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-11-26
Foreign Limited 2017-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State