Search icon

MY TIMESHARE RESCUE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MY TIMESHARE RESCUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Sep 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L07000098786
FEI/EIN Number 352324498
Address: 130 S. ORANGE AVENUE, 200B, ORLANDO, FL, 32801
Mail Address: 130 S. ORANGE AVENUE, 200B, ORLANDO, FL, 32801
ZIP code: 32801
City: Orlando
County: Orange
Place of Formation: FLORIDA

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

Form 5500 Series

Employer Identification Number (EIN):
352324498
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State