Entity Name: | RETIREMENT INCOME SOURCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Jun 2020 (5 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 25 Jun 2024 (7 months ago) |
Document Number: | M20000005575 |
FEI/EIN Number | 83-4510566 |
Mail Address: | 500 NW 62nd Street Ste 250, FORT LAUDERDALE, FL, 33309, US |
Address: | 500 NW 62nd Street Ste 250, Fort Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
Scranton David | Manager | 500 NW 62nd Street Ste 250, Fort Lauderdale, FL, 33309 |
Name | Role | Address |
---|---|---|
Farrell Patrick | President | 500 NW 62nd Street Ste 250, Fort Lauderdale, FL, 33309 |
Name | Role | Address |
---|---|---|
Russo Renee | Comp | 500 NW 62nd Street Ste 250, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-11-04 | 500 NW 62nd Street Ste 250, Fort Lauderdale, FL 33309 | No data |
LC NAME CHANGE | 2024-06-25 | RETIREMENT INCOME SOURCE LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 500 NW 62nd Street Ste 250, Fort Lauderdale, FL 33309 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-15 | COGENCY GLOBAL INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-15 | 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-04 |
LC Name Change | 2024-06-25 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-29 |
Foreign Limited | 2020-06-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State