Entity Name: | RESORT TRANSFERS INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RESORT TRANSFERS INTERNATIONAL, 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 Jan 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L12000003795 |
FEI/EIN Number |
45-4205884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 145 Middle Street, Lake Mary, FL, 32746, US |
Mail Address: | P.O. BOX 952049, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SADOWSKI JOHN T | Manager | P.O. BOX 952049, lake mary, FL, 32795 |
Sadowski Kathleen | Agent | 145 Middle Street, Lake Mary, FL, 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000093958 | TIMESHARES4FREE | EXPIRED | 2015-09-12 | 2020-12-31 | - | PO BOX 951251, LAKE MARY, FL, 32721 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-24 | 145 Middle Street, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2016-08-24 | 145 Middle Street, Lake Mary, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-24 | 145 Middle Street, Lake Mary, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2015-08-18 | Sadowski, Kathleen | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000419671 | LAPSED | 18-CC-001066 | SEMINOLE COUNTY COURT | 2018-06-20 | 2023-06-25 | $9323.63 | WILSON PUBLICATIONS LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-08-24 |
ANNUAL REPORT | 2015-08-18 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-24 |
Reg. Agent Change | 2012-05-24 |
Florida Limited Liability | 2012-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State