Search icon

RESORT EXIT TEAM, LLC - Florida Company Profile

Company Details

Entity Name: RESORT EXIT TEAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESORT EXIT TEAM, 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: 29 Sep 2015 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L15000164978
FEI/EIN Number NOT APPLICABLE

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

Address: 1401 W. Cypress Creek Rd, SUITE 101, Fort Lauderdale, FL, 33309, US
Mail Address: 1401 W. Cypress Creek Rd, SUITE 101, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morse Larry S Manager 1401 W. Cypress Creek Rd, Fort Lauderdale, FL, 33309
CLINE Eric S Manager 1401 W. Cypress Creek Rd, Fort Lauderdale, FL, 33309
MORSE Larry S Agent 1401 W. Cypress Creek Rd, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-11 1401 W. Cypress Creek Rd, SUITE 101, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-11 1401 W. Cypress Creek Rd, SUITE 101, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2018-10-11 1401 W. Cypress Creek Rd, SUITE 101, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2018-10-11 MORSE, Larry S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2018-10-11
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-17
Florida Limited Liability 2015-09-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State