Search icon

RETIREMENT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: RETIREMENT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RETIREMENT SERVICES 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: 11 Oct 2013 (12 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: L13000143955
FEI/EIN Number NOT APPLICABLE

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

Address: 23514 Garrett Ave, Port Charlotte, FL, 33954, US
Mail Address: 23514 Garrett Ave, Port Charlotte, FL, 33954, US
ZIP code: 33954
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENSMORE ALLAN H Manager 23514 Garrett Ave, Port Charlotte, FL, 33954
DENSMORE ALLAN H Agent 23514 Garrett Ave, Port Charlotte, FL, 33954

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-11-13 23514 Garrett Ave, Port Charlotte, FL 33954 -
REINSTATEMENT 2019-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-07 23514 Garrett Ave, Port Charlotte, FL 33954 -
REINSTATEMENT 2017-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-07 23514 Garrett Ave, Port Charlotte, FL 33954 -
REGISTERED AGENT NAME CHANGED 2017-11-07 DENSMORE, ALLAN H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-11-14 - -

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-11-13
REINSTATEMENT 2017-11-07
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-25
REINSTATEMENT 2014-11-14
LC Amendment and Name Change 2013-12-06
Florida Limited Liability 2013-10-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State