Search icon

RES-FL SIX, LLC - Florida Company Profile

Company Details

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

RES-FL SIX, 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: 28 Sep 2011 (13 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: L11000110701
FEI/EIN Number 453457880

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 2014-04-10 790 NW 107TH AVENUE, SUITE 400, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2014-04-10 790 NW 107TH AVENUE, SUITE 400, MIAMI, FL 33172 -

Court Cases

Title Case Number Docket Date Status
ROBERT G. SCHIMANSKY, et al., VS RES-FL SIX, LLC, 3D2013-3134 2013-12-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
12-385

Parties

Name ROBERT G. SCHIMANSKY
Role Appellant
Status Active
Name REGIONAL ELEVATOR, INC.
Role Appellant
Status Active
Name RES-FL SIX, LLC
Role Appellee
Status Active
Representations MELISSA A. CAMPBELL
Name HON. DAVID J. AUDLIN, JR.
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-05-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-05-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-05-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee's motion to dismiss appeal is granted, and this appeal from the Circuit Court for Monroe County, Florida is hereby dismissed.
Docket Date 2014-04-15
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted. SHEPHERD, C.J, and LAGOA and FERNANDEZ, JJ., concur.
Docket Date 2014-03-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of RES-FL SIX, LLC
Docket Date 2013-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified copy
On Behalf Of Monroe Clerk
Docket Date 2013-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2013-12-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Monroe Clerk
Docket Date 2013-12-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-24
Florida Limited Liability 2011-09-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State