Search icon

RESORT HOLDINGS INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: RESORT HOLDINGS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESORT HOLDINGS 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.
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: 03 Apr 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000045942
FEI/EIN Number 45-4973923

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

Address: 145 Middle Street, Suite 1131, Lake Mary, FL, 32746, US
Mail Address: PO Box 952049, Lake Mary, FL, 32795, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SADOWSKI JOHN Manager 145 MIDDLE STREET, LAKE MARY, FL, 32746
SADOWSKI Kathleen Agent 145 Middle Street, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000085608 PLATINUM EDGE PROPERTIES EXPIRED 2018-08-03 2023-12-31 - 145 MIDDLE STREET, SUITE 1121, LAKE MARY, FL, 32746
G16000116741 TIMESHARES4FREE EXPIRED 2016-10-27 2021-12-31 - 145 MIDDLE STREET, STE 1131, LAKE MARY, FL, 32746
G16000116742 TIMESHARE4FREE EXPIRED 2016-10-27 2021-12-31 - 145 MIDDLE STREET, STE 1131, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2016-04-18 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 145 Middle Street, Suite 1131, Lake Mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-25 145 Middle Street, Suite 1131, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2016-03-25 145 Middle Street, Suite 1131, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2015-08-18 SADOWSKI, Kathleen -
REINSTATEMENT 2013-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000566669 LAPSED 18-CC-001066 SEMINOLE COUNTY COURT 2019-08-19 2024-08-22 $11792.60 WILSON PUBLICATIONS LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
REINSTATEMENT 2021-01-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-29
LC Amendment 2016-04-18
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-08-18
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2013-11-22
Florida Limited Liability 2012-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1551298302 2021-01-17 0491 PPP 145 Middle St Ste 1131, Lake Mary, FL, 32746-3401
Loan Status Date 2022-08-13
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50750
Loan Approval Amount (current) 50750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-3401
Project Congressional District FL-07
Number of Employees 6
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State