Search icon

RSR UNIVERSAL, LLC - Florida Company Profile

Company Details

Entity Name: RSR UNIVERSAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RSR UNIVERSAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jul 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jul 2021 (4 years ago)
Document Number: L17000143162
FEI/EIN Number 82-2084418

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

Address: 8045 Sandy Toes Way, Kissimmee, FL, 34747, US
Mail Address: 52 Riley Rd Unit 197, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASARO ANTHONY Authorized Member 8045 SANDY TOES WAY, KISSIMMEE, FL, 34747
ASARO TERESA Authorized Member 8045 SANDY TOES WAY, KISSIMMEE, FL, 34747
Ray Asaro Auth 8045 Sandy Toes Way, Kissimmee, FL, 34747
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000127430 SOUP FOR ONE MUSIC ACTIVE 2023-10-14 2028-12-31 - 52 RILEY RD UNIT 197, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 8045 Sandy Toes Way, Kissimmee, FL 34747 -
CHANGE OF MAILING ADDRESS 2021-04-14 8045 Sandy Toes Way, Kissimmee, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2019-06-13 REGISTERED AGENTS INC. -
LC STMNT OF RA/RO CHG 2019-06-13 - -
LC AMENDMENT 2017-07-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-30
LC Amendment 2021-07-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
CORLCRACHG 2019-06-13
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State