Search icon

RSF ONSITE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: RSF ONSITE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RSF ONSITE 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: 20 Sep 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L07000096007
FEI/EIN Number 202808900

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

Address: 4411 Bee Ridge Rd, Suite 421, SARASOTA, FL, 34233, US
Mail Address: 4411 Bee Ridge Rd, Suite 421, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER ROBERT S Manager 586 E Hill Rd, Glen Gardner, NJ, 08826
FOSTER ROBERT S Agent 257A Camillia Ln, Port Charlotte, FL, 33954

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000072390 ON-SITE COMPUTER REPAIR EXPIRED 2012-07-19 2017-12-31 - 5720 AARON COURT, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 257A Camillia Ln, Port Charlotte, FL 33954 -
CHANGE OF MAILING ADDRESS 2017-01-10 4411 Bee Ridge Rd, Suite 421, SARASOTA, FL 34233 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 4411 Bee Ridge Rd, Suite 421, SARASOTA, FL 34233 -
REINSTATEMENT 2016-03-01 - -
REGISTERED AGENT NAME CHANGED 2016-03-01 FOSTER, ROBERT S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2007-09-28 RSF ONSITE SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-03-01
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State