Search icon

RESORT DEVELOPMENT, LLC - Florida Company Profile

Company Details

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

RESORT DEVELOPMENT, 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: 29 Jan 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000010174
FEI/EIN Number 371574657

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

Address: 2639 Fruitville Road, Second Floor, Suite 203, SARASOTA, FL, 34237, US
Mail Address: 2639 Fruitville Road, Second Floor, Suite 203, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBERG KRISTIN L Manager 2639 Fruitville Road, SARASOTA, FL, 34237
ROSENBERG DAVID HEsq. Agent 2639 Fruitville Road, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-24 2639 Fruitville Road, Second Floor, Suite 203, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2018-03-24 2639 Fruitville Road, Second Floor, Suite 203, SARASOTA, FL 34237 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-24 2639 Fruitville Road, Second Floor, Suite 203, SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 2013-01-24 ROSENBERG, DAVID H., Esq. -

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State