Search icon

RSL, "LLC" - Florida Company Profile

Company Details

Entity Name: RSL, "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RSL, "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: 08 May 2013 (12 years ago)
Date of dissolution: 19 Dec 2022 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: L13000067847
FEI/EIN Number 46-4341653

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

Address: 2911 Euclid Terrace, The Villages, FL, 32163, US
Mail Address: 2911 Euclid Terrace, The Villages, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sparanese Laura Managing Member 2911 Euclid Ter, The Villages, FL, 32163
SPARANESE LAURA Agent 2911 Euclid Terrace, The Villages, FL, 32163

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-12-19 - -
REGISTERED AGENT NAME CHANGED 2021-01-11 SPARANESE, LAURA -
LC STMNT OF RA/RO CHG 2021-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 2911 Euclid Terrace, The Villages, FL 32163 -
CHANGE OF MAILING ADDRESS 2018-03-26 2911 Euclid Terrace, The Villages, FL 32163 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 2911 Euclid Terrace, The Villages, FL 32163 -
LC AMENDMENT 2013-12-23 - -

Documents

Name Date
LC Voluntary Dissolution 2022-12-19
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-14
CORLCRACHG 2021-01-11
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State