Active
Updated 3/19/2025 10:21:59 PM

Residential Factors LLC

Residential Factors LLC is a Foreign Limited Liability Company located in Scottsdale, AZ. The company was incorporated on May 13, 2020, under the Florida Department Of State’s registration number M20000004659. It is currently listed as an active entity and FEI/EIN number is 46-5302425.

The principal address of Residential Factors LLC is 5576 E Sheena Dr, Scottsdale, AZ 85254 and mailing address is 5101 N Howard Ave, Ste 16, Tampa, FL 33603, where all official business activities and communication are managed.

The company is managed by Clapick, Stuart from Scottsdale AZ, holding the position of Manager; Rice, Michael from Tampa FL, serving as the Authorized Person, who takes the lead in overseeing its operations. For legal purposes, Rice, Michael serves as the registered agent for the company, located at 5101 N Howard Ave, Ste 16, Tampa, FL 33603, handling all compliance and official matters for company.

On April 27, 2024, the company has filed the latest annual report.

Filing information

Company Name Residential Factors LLC
Entity type Foreign Limited Liability Company
Governing Agency Florida Department Of State
Document Number M20000004659
FEI/EIN Number 46-5302425
Date Filed May 13, 2020
Company Age 4 years 11 months
State AZ
Status Active
Last Event REINSTATEMENT
Event Date Filed 9/4/2023
Event Effective Date NONE

The data on Residential Factors LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/19/2025.

Contact details

Principal Address

5576 E Sheena Dr
Scottsdale, AZ 85254

Mailing Address

5101 N Howard Ave, Ste 16
Tampa, FL 33603
Changed: 9/4/2023

Registered Agent Name & Address

Rice, Michael
5101 N Howard Ave, Ste 16
Tampa, FL 33603
Name Changed: 9/4/2023
Address Changed: 9/4/2023

Authorized Person(s) Details

Clapick, Stuart
5576 E Sheena Dr
Scottsdale, AZ 85254
Rice, Michael
5101 N Howard Ave, Ste 16
Tampa, FL 33603

Events

Event Type
Filed Date
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 9/4/2023
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 9/4/2023
Effective Date 9/4/2023
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/24/2021
Effective Date
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/24/2021
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2024
Filed Date 04/27/2024
Report Year 2022
Filed Date 09/04/2023
Report Year 2023
Filed Date 09/04/2023

Document Images