![Florida Division of Corporations](/Content/images/logo.png)
Detail by Entity Name
Foreign Limited Liability Company
RETIREMENT INCOME SOURCE LLC
Filing Information
M20000005575
83-4510566
06/24/2020
DE
ACTIVE
LC NAME CHANGE
06/25/2024
NONE
Principal Address
Changed: 04/23/2024
500 NW 62nd Street Ste 250
Fort Lauderdale, FL 33309
Fort Lauderdale, FL 33309
Changed: 04/23/2024
Mailing Address
Changed: 04/23/2024
1921 Boston Post Rd Ste 7
Westbrook, CT 06498
Westbrook, CT 06498
Changed: 04/23/2024
Registered Agent Name & Address
COGENCY GLOBAL INC.
Name Changed: 03/15/2022
Address Changed: 03/15/2022
115 North Calhoun Street
Suite 4
Tallahassee, FL 32301
Suite 4
Tallahassee, FL 32301
Name Changed: 03/15/2022
Address Changed: 03/15/2022
Authorized Person(s) Detail
Name & Address
Title Managing Partner, CEO
Scranton, David
Title President/COO
Farrell, Patrick
Title Director of Accounting & Payroll
Pentell, Shannon
Title Managing Partner, CEO
Scranton, David
500 NW 62nd Street Ste 250
Fort Lauderdale, FL 33309
Fort Lauderdale, FL 33309
Title President/COO
Farrell, Patrick
500 NW 62nd Street Ste 250
Fort Lauderdale, FL 33309
Fort Lauderdale, FL 33309
Title Director of Accounting & Payroll
Pentell, Shannon
1921 Boston Post Rd
Ste 7
Westbrook, CT 06498
Ste 7
Westbrook, CT 06498
Annual Reports
Report Year | Filed Date |
2022 | 03/15/2022 |
2023 | 04/21/2023 |
2024 | 04/23/2024 |
Document Images