Search icon

RESORT MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: RESORT MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESORT MANAGEMENT SERVICES, 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: 10 Aug 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L06000080817
FEI/EIN Number APPLIED FOR

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

Address: 541 N. PALMETTO AVENUE, SUITE 105, SANFORD, FL, 32771
Mail Address: 541 N. PALMETTO AVENUE, SUITE 105, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEMANS RON Managing Member 541 N. PALMETTO AVENUE, SUITE 105, SANFORD, FL, 32771
SEMANS RON Agent 541 N. PALMETTO AVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-01-28 SEMANS, RON -
REGISTERED AGENT ADDRESS CHANGED 2008-01-28 541 N. PALMETTO AVE, SUITE 105, SANFORD, FL 32771 -

Court Cases

Title Case Number Docket Date Status
SALVATORE SIMONETTE AND GERALDINE M. SIMONETTE VS WYNDHAM VACATION RESORTS, INC., F/K/A FAIRFIELD RESORTS, INC., F/K/A FAIRFIELD COMMUNITIES, INC., ET AL. 5D2017-2626 2017-08-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-30031-CICI

Parties

Name SALVATORE SIMONETTE
Role Appellant
Status Active
Representations GEORGE F. ANEY
Name GERALDINE M. SIMONETTE
Role Appellant
Status Active
Name CHARLES V. LOGSDON
Role Appellee
Status Active
Name WYNDHAM VACATION RESORTS, INC.
Role Appellee
Status Active
Representations Tara C. Early
Name LINDA J MOORE
Role Appellee
Status Active
Name FAIRFIELD COMMUNITIES, INC
Role Appellee
Status Active
Name SUZAN J. SHERER
Role Appellee
Status Active
Name JOSEPH D. FORSYTH
Role Appellee
Status Active
Name WILLIAM CHARLES FRASER
Role Appellee
Status Active
Name STACY FORSYTH
Role Appellee
Status Active
Name LORAND N. MAGYAR
Role Appellee
Status Active
Name MARION MILLER
Role Appellee
Status Active
Name ROBERT M. SHERER, SR
Role Appellee
Status Active
Name RESORT MANAGEMENT SERVICES, LLC
Role Appellee
Status Active
Name FAIRFIELD RESORTS, INC
Role Appellee
Status Active
Name ANNETTE MEEKLENBURG
Role Appellee
Status Active
Name DANIEL WADE
Role Appellee
Status Active
Name DIANE H. ARMSTRONG
Role Appellee
Status Active
Name Michael Armstrong
Role Appellee
Status Active
Name MARCIA S. LOGSDON
Role Appellee
Status Active
Name DOUGLAS LEWIS, II
Role Appellee
Status Active
Name MARCIA LEWIS
Role Appellee
Status Active
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-09-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-09-07
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2017-09-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2017-08-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 15 DAYS; AAS SHOW CAUSE W/IN 20 DAYS
Docket Date 2017-08-17
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2017-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/14/17
On Behalf Of SALVATORE SIMONETTE
Docket Date 2017-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-03-16
Florida Limited Liability 2006-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State