Search icon

RESIDENTIAL SERVICES GROUP, LLC - Florida Company Profile

Company Details

Entity Name: RESIDENTIAL SERVICES GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESIDENTIAL SERVICES GROUP, 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: 09 Sep 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L11000103253
FEI/EIN Number 453200227

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

Address: 111 N ORANGE AVE, STE 800, ORLANDO, FL, 32801, US
Mail Address: 111 N ORANGE AVE, STE 800, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JONATHAN N Managing Member 111 N ORANGE AVE, ORLANDO, FL, 32801
GARCIA JONATHAN N Agent 111 N ORANGE AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-11-22 GARCIA, JONATHAN NIEVES -
CHANGE OF MAILING ADDRESS 2021-11-08 111 N ORANGE AVE, STE 800, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-08 111 N ORANGE AVE, STE 800, ORLANDO, FL 32801 -
REINSTATEMENT 2021-11-08 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-08 111 N ORANGE AVE, STE 800, ORLANDO, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-11-22
REINSTATEMENT 2021-11-08
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
AMENDED ANNUAL REPORT 2015-12-17
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State