Search icon

RSS ESTATES, LLC - Florida Company Profile

Company Details

Entity Name: RSS ESTATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RSS ESTATES, 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: 19 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2012 (12 years ago)
Document Number: L11000106938
FEI/EIN Number NOT APPLICABLE

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

Address: c/o The Tax Shoppe, 2921 S Orlando Dr, Sanford, FL, 32773, US
Mail Address: c/o The Tax Shoppe, 2921 S Orlando Dr, Sanford, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAH NIRAJ D Managing Member 20 BUSH GROVE, MIDDLESEX, ST, HA7 2DX
SHAH SARJU D Managing Member 20 BUSH GROVE, MIDDLESEX, ST, HA7 2DX
THE TAX AND ACCOUNTING SHOPPE, INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000141644 RSS ESTATES LLC ACTIVE 2020-11-03 2025-12-31 - 2921 S ORLANDO DR, SUITE 164, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-19 The Tax and Accounting Shoppe Inc -
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 2921 S Orlando Dr, Suite 164, Sanford, FL 32273 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-18 c/o The Tax Shoppe, 2921 S Orlando Dr, Suite 164, Sanford, FL 32773 -
CHANGE OF MAILING ADDRESS 2020-02-18 c/o The Tax Shoppe, 2921 S Orlando Dr, Suite 164, Sanford, FL 32773 -
REINSTATEMENT 2012-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State