Search icon

RESDEV, LLC - Florida Company Profile

Company Details

Entity Name: RESDEV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESDEV, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jun 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L02000014784
FEI/EIN Number 810564710

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

Address: 899 SPRING PARK LOOP, CELEBRATION, FL, 33747
Mail Address: 899 SPRING PARK LOOP, CELEBRATION, FL, 33747
ZIP code: 33747
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALLANTINE JEFFREY Managing Member 899 SPRING PARK LOOP, CELEBRATION, FL, 34747
BALLANTINE JEFFREY B Agent 899 SPRING PARK LOOP, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-10-21 899 SPRING PARK LOOP, CELEBRATION, FL 33747 -
CANCEL ADM DISS/REV 2009-10-21 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-21 899 SPRING PARK LOOP, CELEBRATION, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2009-10-21 899 SPRING PARK LOOP, CELEBRATION, FL 33747 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-04-14 BALLANTINE, JEFFREY B -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000170030 LAPSED 08-CA-6426 MF OSCEOLA COUNTY 2009-12-02 2016-03-18 $1,071,817.30 SUNTRUST BANK, 7455 CHANCELLOR DRIVE, ORLANDO, FLORIDA 32809

Documents

Name Date
REINSTATEMENT 2009-10-21
REINSTATEMENT 2008-02-28
ANNUAL REPORT 2006-06-28
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-02-13
ANNUAL REPORT 2003-09-29
Florida Limited Liabilites 2002-06-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State