Entity Name: | RST5 INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 12 Jun 2014 (11 years ago) |
Date of dissolution: | 22 Aug 2021 (4 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 22 Aug 2021 (4 years ago) |
Document Number: | M14000004139 |
FEI/EIN Number |
464677480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4944 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746 |
Mail Address: | 1711 35th Street, Orlando, FL, 32839, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
UNIVEST FINANCIAL SERVICES, CORP. | Manager | 5550 Glades Road, Boca Raton, FL, 33431 |
UNINVEST FINANCIAL SERVICES, CORP. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000038987 | THE COSTA MAYA HOTEL AND RESORT | EXPIRED | 2016-04-18 | 2021-12-31 | - | 4944 W. IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746 |
G14000063623 | ROYAL CELEBRATION | EXPIRED | 2014-06-20 | 2019-12-31 | - | 4944 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-21 | 4944 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-24 | Uninvest Financial Services, Corp. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-24 | 5550 Glades Road, Suite 500, Boca Raton, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-18 | 4944 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 | - |
LC AMENDMENT | 2014-07-18 | - | - |
LC NAME CHANGE | 2014-06-18 | RST5 INVESTMENTS, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000302952 | LAPSED | 2016 CC 2604 CL | OSCEOLA CO. | 2017-05-01 | 2022-06-02 | $6560.61 | CONTAINER REALTY COMPANY, INC, 2715 STATEN ROAD, ORLANDO, FLORIDA 32804 |
J15000844932 | TERMINATED | 1000000688480 | OSCEOLA | 2015-07-27 | 2035-08-13 | $ 12,781.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-02-24 |
LC Amendment | 2014-07-18 |
LC Name Change | 2014-06-18 |
Foreign Limited | 2014-06-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State