Search icon

MY TIMESHARE RESCUE, LLC - Florida Company Profile

Company Details

Entity Name: MY TIMESHARE RESCUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY TIMESHARE RESCUE, 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: 26 Sep 2007 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L07000098786
FEI/EIN Number 352324498

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

Address: 130 S. ORANGE AVENUE, 200B, ORLANDO, FL, 32801
Mail Address: 130 S. ORANGE AVENUE, 200B, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MY TIMESHARE RESCUE LLC 2013 352324498 2014-01-29 MY TIMESHARE RESCUE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 4078431214
Plan sponsor’s address 130 S ORANGE AVENUE, SUITE 200B, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2014-01-29
Name of individual signing MICHAEL DAVIS
Valid signature Filed with authorized/valid electronic signature
MY TIMESHARE RESCUE, LLC 401 K PROFIT SHARING PLAN & TRUST 2012 352324498 2013-07-25 MY TIMESHARE RESCUE, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 4074912327
Plan sponsor’s address 130 S. ORANGE AVENUE, STE 200B, ORLANDO, FL, 32801

Plan administrator’s name and address

Administrator’s EIN 352324498
Plan administrator’s name MY TIMESHARE RESCUE, LLC
Plan administrator’s address 130 S. ORANGE AVENUE, STE 200B, ORLANDO, FL, 32801
Administrator’s telephone number 4074912327

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing MICHAEL DAVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-25
Name of individual signing MICHAEL DAVIS
Valid signature Filed with authorized/valid electronic signature
MY TIMESHARE RESCUE 401 K PROFIT SHARING PLAN TRUST 2010 352324498 2011-07-15 MY TIMESHARE RESCUE, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 561110
Sponsor’s telephone number 8772367004
Plan sponsor’s address 130 SOUTH ORANGE AVE., SUITE 200B, ORLANDO, FL, 328012951

Plan administrator’s name and address

Administrator’s EIN 352324498
Plan administrator’s name MY TIMESHARE RESCUE, LLC
Plan administrator’s address 130 SOUTH ORANGE AVE., SUITE 200B, ORLANDO, FL, 328012951
Administrator’s telephone number 8772367004

Signature of

Role Plan administrator
Date 2011-07-15
Name of individual signing MY TIMESHARE RESCUE, LLC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
COMAS ANTONIO J Managing Member 130 S. ORANGE AVENUE SUITE 200B, ORLANDO, FL, 32801
DAVIS MICHAEL Managing Member 130 S. ORANGE AVENUE SUITE 200B, ORLANDO, FL, 32801
HARMON ROBERT J Managing Member 130 S. ORANGE AVENUE SUITE 200B, ORLANDO, FL, 32801
COMAS ANTONIO J Agent 130 S. ORANGE AVENUE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000003828 SELLINGTIMEGUYS EXPIRED 2010-01-12 2015-12-31 - 205 E CENTRAL BLVD, SUITE 500, ORLANDO, FL, 32801
G09000171826 ELITE RESORT TRANSFERS, LLC EXPIRED 2009-11-02 2014-12-31 - 205 E. CENTRAL BLVD. SUITE - 500, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-25 130 S. ORANGE AVENUE, 200B, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2011-02-25 130 S. ORANGE AVENUE, 200B, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-25 130 S. ORANGE AVENUE, 200B, ORLANDO, FL 32801 -
LC AMENDMENT 2008-02-07 - -
REGISTERED AGENT NAME CHANGED 2008-02-07 COMAS, ANTONIO J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000909680 TERMINATED 1000000499885 ORANGE 2013-04-26 2023-05-08 $ 498.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-03-11
LC Amendment 2008-02-07
Florida Limited Liability 2007-09-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State