Name: | RESURGENT RECEIVABLES LLC |
Jurisdiction: | Idaho |
Legal type: | Foreign Limited Liability Company |
Status: | Active-Existing |
Date of registration: | 12 Jul 2017 (8 years ago) |
Financial Date End: | 31 Jul 2025 |
Entity Number: | 561179 |
Place of Formation: | DELAWARE |
File Number: | 561179 |
Principal Address: | SUITE 300-J 355 S. MAIN STREET GREENVILLE, SC 29601 |
Mailing Address: | STE 110 55 BEATTIE PL GREENVILLE, SC 29601-5115 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 1305 12TH AVE RD, NAMPA, ID 83686 |
Name | Role | Address | Appointed On |
---|---|---|---|
Bryan K Faliero | Manager | 355 S MAIN STREET, GREENVILLE, SC 29601-5115 | 2020-07-13 |
Lewis J Walker | Manager | 55 BEATTIE PL, GREENVILLE, SC 29601 | 2023-06-29 |
Daniel J Picciano | Manager | 55 BEATTIE PL, GREENVILLE, SC 29601-5115 | 2023-06-29 |
Daniel J Picciano III | Manager | 355 S MAIN STREET, GREENVILLE, SC 29601-5115 | 2024-07-10 |
Lewis J Walker III | Manager | 355 S MAIN STREET, GREENVILLE, SC 29601 | 2024-07-10 |
Roy D Jones Jr | Manager | 355 S MAIN STREET, GREENVILLE, SC 29601 | 2024-07-10 |
Name | Role | Address | Appointed On |
---|---|---|---|
Bryan K Faliero | Governor | 55 BEATTIE PL, GREENVILLE, SC 29601-5115 | 2022-09-30 |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0005815027 | 2024-07-10 |
Annual Report | 0005296687 | 2023-06-29 |
Amendment of Foreign Registration Statement | 0004927549 | 2022-09-30 |
Annual Report | 0004775314 | 2022-06-08 |
Registered Agent Name/Address Change (mass change) | 0004640596 | 2022-03-08 |
Registered Agent Name/Address Change (mass change) | 0004466171 | 2021-10-29 |
Annual Report | 0004305368 | 2021-06-04 |
Annual Report | 0003938446 | 2020-07-13 |
Annual Report | 0003535198 | 2019-06-11 |
Annual Report | 0003206498 | 2018-06-13 |
Date of last update: 22 Feb 2025
Sources: Idaho Secretary of State