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. |
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 |
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 |
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 | - | - |
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