Search icon

RESORT RETREATS LLC - Florida Company Profile

Company Details

Entity Name: RESORT RETREATS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESORT RETREATS 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: 28 Jul 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000118073
FEI/EIN Number 47-1562260

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

Address: 3706 N. ROOSEVELT BLVD., SUITE 208, KEY WEST, FL, 33040, US
Mail Address: P O BOX 2752, KEY WEST, FL, 33045, UN
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLADES MICHELLE Manager 3706 N. ROOSEVELT BLVD., SUITE I-208, KEY WEST, FL, 33040
BLADES MICHELLE Agent 3706 N. ROOSEVELT BLVD., KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000087693 FARO BLANCO MARINA CONDOS EXPIRED 2015-08-25 2020-12-31 - PO BOX 2752, KEY WEST, FL, 33045
G15000087698 FARO BLANCO RESORT CONDOS EXPIRED 2015-08-25 2020-12-31 - PO BOX 2752, KEY WEST, FL, 33045

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-10 3706 N. ROOSEVELT BLVD., SUITE 208, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-10 3706 N. ROOSEVELT BLVD., SUITE 208, KEY WEST, FL 33040 -
LC NAME CHANGE 2014-08-05 RESORT RETREATS LLC -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-03-25
LC Name Change 2014-08-05
Florida Limited Liability 2014-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State