Search icon

RESDEV 2.0, LLC - Florida Company Profile

Company Details

Entity Name: RESDEV 2.0, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESDEV 2.0, 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: 18 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000067503
FEI/EIN Number 45-5401014

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

Address: 4160 N Highway A1A,, Hutchinson Island, FL, 34949, US
Mail Address: 4160 N Highway A1A,, Hutchinson Island, FL, 34949, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALLANTINE JEFFREY B Managing Member 4160 N Highway A1A,, Hutchinson Island, FL, 34949
BALLANTINE JEFFREY B Agent 4160 N Highway A1A,, Hutchinson Island, FL, 34949

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 4160 N Highway A1A,, #205, Hutchinson Island, FL 34949 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 4160 N Highway A1A,, #205, Hutchinson Island, FL 34949 -
CHANGE OF MAILING ADDRESS 2022-03-03 4160 N Highway A1A,, #205, Hutchinson Island, FL 34949 -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-02-16 BALLANTINE, JEFFREY B -
REINSTATEMENT 2015-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2012-08-27 - -

Documents

Name Date
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-23
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-02-16
ANNUAL REPORT 2013-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State