Search icon

RESORTS PLUS INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: RESORTS PLUS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESORTS PLUS INTERNATIONAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 May 2023 (2 years ago)
Document Number: L10000054381
FEI/EIN Number 272618682

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

Address: 5401 S. Kirkman Rd Suite 310, Orlando, FL, 32819, US
Mail Address: 5401 S. Kirkman Rd Suite 310, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE ENTREPRENEUR LAW CENTER, P.L. Agent -
Brown Kelly Managing Member 5401 S. Kirkman Rd Suite 310, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000072308 RESORTS PLUS INTERNATIONAL ACTIVE 2023-06-14 2028-12-31 - 5401 S. KIRKMAN RD SUITE 310, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-22 5401 S. Kirkman Rd Suite 310, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2023-05-22 5401 S. Kirkman Rd Suite 310, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2023-05-22 THE ENTREPRENEUR LAW CENTER, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2023-05-22 9100 Conroy Windermere Rd #200, SUITE 1200, Windermere, FL 34786 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-05-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-03-21
Reg. Agent Change 2011-10-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State