Search icon

RES-FL FIVE, LLC - Florida Company Profile

Company Details

Entity Name: RES-FL FIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RES-FL FIVE, 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: 04 Feb 2011 (14 years ago)
Date of dissolution: 01 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jun 2018 (7 years ago)
Document Number: L11000015252
FEI/EIN Number 244775915

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

Address: 790 NW 107TH AVENUE, SUITE 400, MIAMI, FL, 33172, US
Mail Address: 790 NW 107TH AVENUE, SUITE 400, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MULTIBANK 2009-1 RES-ADC VENTURE, LLC Managing Member 790 NW 107TH AVENUE, SUITE 400, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-27 790 NW 107TH AVENUE, SUITE 400, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2014-03-27 790 NW 107TH AVENUE, SUITE 400, MIAMI, FL 33172 -

Court Cases

Title Case Number Docket Date Status
DONNA BJARNSON VS RES-FL FIVE, LLC 5D2015-1384 2015-04-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2012-CA-000262

Parties

Name DONNA BJARNSON
Role Appellant
Status Active
Name RES-FL FIVE, LLC
Role Appellee
Status Active
Representations SCOTT H. SILVER, MICHAEL ANTHONY SHAW, BEN H. HARRIS, III, STEPHEN E. LUDOVICI
Name Hon. Ann Melinda Craggs
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of DONNA BJARNSON
Docket Date 2015-08-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of RES-FL FIVE, LLC
Docket Date 2015-08-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RES-FL FIVE, LLC
Docket Date 2015-08-17
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 8/26
On Behalf Of RES-FL FIVE, LLC
Docket Date 2015-07-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DONNA BJARNSON
Docket Date 2015-07-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2016-06-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-06-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2015-09-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DONNA BJARNSON
Docket Date 2016-07-26
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2016-06-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SUPP
On Behalf Of RES-FL FIVE, LLC
Docket Date 2015-07-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL- E-FILED 4 pgs.
Docket Date 2015-07-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
Docket Date 2015-07-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2VOL-PAPER ROA
Docket Date 2015-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DONNA BJARNSON
Docket Date 2015-06-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 6/9 ORDER IS VACATED AND W/DRWN
Docket Date 2015-06-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ VACATED AND W/DRWN PER 6/12 ORDER
Docket Date 2015-06-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ "MOT TO SUPP TRANSCRIPT OF COURT RECORD"
On Behalf Of DONNA BJARNSON
Docket Date 2015-06-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 2VOL-PAPER ROA
Docket Date 2015-05-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Scott H. Silver 0042297
Docket Date 2015-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-04-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/21/15; D.S.
On Behalf Of DONNA BJARNSON
Docket Date 2015-04-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-24
Florida Limited Liability 2011-02-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State