Search icon

LDRV HOLDINGS CORP.

Company Details

Entity Name: LDRV HOLDINGS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 22 Dec 2009 (15 years ago)
Document Number: F09000005152
FEI/EIN Number 27-1491203
Address: 4042 Park Oaks Blvd., Suite 350, Tampa, FL, 33610, US
Mail Address: 4042 Park Oaks Blvd., Suite 350, Tampa, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LDRV HOLDING CORP. EMPLOYEE BENEFIT PLAN 2023 271491488 2024-07-23 LDRV HOLDINGS CORP. 788
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2001-09-01
Business code 441210
Sponsor’s telephone number 8132464999
Plan sponsor’s mailing address 6130 LAZYDAYS BOULEVARD, SEFFNER, FL, 33584
Plan sponsor’s address 6130 LAZYDAYS BOULEVARD, SEFFNER, FL, 33584

Plan administrator’s name and address

Administrator’s EIN 271491488
Plan administrator’s name LDRV HOLDINGS CORP.
Plan administrator’s address 6130 LAZYDAYS BOULEVARD, SEFFNER, FL, 33584
Administrator’s telephone number 8132464999

Number of participants as of the end of the plan year

Active participants 960
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing MISTY CHURCHWARD
Valid signature Filed with authorized/valid electronic signature
LDRV HOLDINGS CORP. EMPLOYEE BENEFIT PLAN 2014 271491488 2015-06-11 LDRV HOLDINGS CORP. 448
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2001-09-01
Business code 441210
Sponsor’s telephone number 8132464999
Plan sponsor’s DBA name LAZYDAYS
Plan sponsor’s mailing address 6130 LAZYDAYS BLVD, SEFFNER, FL, 33584
Plan sponsor’s address 6130 LAZYDAYS BLVD, SEFFNER, FL, 33584

Number of participants as of the end of the plan year

Active participants 424
Retired or separated participants receiving benefits 3

Signature of

Role Plan administrator
Date 2015-06-11
Name of individual signing LEIGH-ANN FULLER
Valid signature Filed with authorized/valid electronic signature
LDRV HOLDINGS CORP. EMPLOYEE BENEFIT PLAN 2013 271491488 2014-06-20 LDRV HOLDINGS CORP. 439
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2001-09-01
Business code 441210
Sponsor’s telephone number 8132464999
Plan sponsor’s DBA name LAZYDAYS
Plan sponsor’s mailing address 6130 LAZYDAYS BLVD, SEFFNER, FL, 33584
Plan sponsor’s address 6130 LAZYDAYS BLVD, SEFFNER, FL, 33584

Number of participants as of the end of the plan year

Active participants 440
Retired or separated participants receiving benefits 8

Signature of

Role Plan administrator
Date 2014-06-20
Name of individual signing LEIGH-ANN FULLER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
North John Chief Executive Officer 4042 Park Oaks Blvd., Tampa, FL, 33610

Chief Financial Officer

Name Role Address
Porter Kelly Chief Financial Officer 4042 Park Oaks Blvd., Tampa, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000030477 LAZYDAYS ACTIVE 2020-03-10 2025-12-31 No data 4042 PARK OAKS BLVD, SUITE 350, TAMPA, FL, 33610
G19000068858 LAZYDAYS OF CENTRAL FLORIDA EXPIRED 2019-06-18 2024-12-31 No data 6130 LAZY DAYS BLVD., SEFFNER, FL, 33584
G19000048041 THE RV AUTHORITY ACTIVE 2019-04-17 2029-12-31 No data 4042 PARK OAKS BLVD, STE 350, TAMPA, FL, 33610
G19000048039 LAZYDAYS RV ACCESSORIES & MORE ACTIVE 2019-04-17 2029-12-31 No data 4042 PARK OAKS BLVD, STE 350, TAMPA, FL, 33610
G19000048050 LAZY DAYS RV INSURANCE CENTER ACTIVE 2019-04-17 2029-12-31 No data 4042 PARK OAKS BLVD, STE 350, TAMPA, FL, 33610
G19000048026 LAZYDAYS RV ACTIVE 2019-04-17 2029-12-31 No data 4042 PARK OAKS BLVD, STE 350, TAMPA, FL, 33610
G19000048033 LAZY DAYS ACTIVE 2019-04-17 2029-12-31 No data 4042 PARK OAKS BLVD, STE 350, TAMPA, FL, 33610
G19000048036 LAZYDAYS RV RESORT ACTIVE 2019-04-17 2029-12-31 No data 4042 PARK OAKS BLVD, STE 350, TAMPA, FL, 33610
G17000089077 EXIT 10 RESTAURANT AND PUB EXPIRED 2017-08-14 2022-12-31 No data 6130 LAZY DAYS BLVD., SEFFNER, FL, 33584
G11000027636 EXIT 10 RESTAURANT AND PUB EXPIRED 2011-03-17 2016-12-31 No data 6130 LAZY DAYS BOULEVARD, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 4042 Park Oaks Blvd., Suite 350, Tampa, FL 33610 No data
CHANGE OF MAILING ADDRESS 2025-01-07 4042 Park Oaks Blvd., Suite 350, Tampa, FL 33610 No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-20 4042 Park Oaks Blvd STE 350, Tampa, FL 33610 No data
CHANGE OF MAILING ADDRESS 2022-12-20 4042 Park Oaks Blvd STE 350, Tampa, FL 33610 No data

Court Cases

Title Case Number Docket Date Status
MARTY R. PATE VS LDRV HOLDINGS CORP. 2D2020-0752 2020-03-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-6859

Parties

Name MARTY R. PATE
Role Appellant
Status Active
Name LDRV HOLDINGS CORP.
Role Appellee
Status Active
Representations Cayla Mc Crea Page, Esq., RICHARD C. MC CREA, JR., ESQ.
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-05-14
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court’s March 3, 2020, fee order.
Docket Date 2020-05-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, LaRose, and Badalamenti
Docket Date 2020-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ misfiled document
On Behalf Of LDRV HOLDINGS CORP.
Docket Date 2020-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2020-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the circuit court finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2020-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of MARTY R. PATE
Docket Date 2020-03-02
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
REV RECREATION GROUP, INC. & GENERAL RV CENTER, INC. VS LDRV HOLDINGS CORP. 2D2018-0679 2018-02-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-225

Parties

Name GENERAL RV CENTER, INC.
Role Appellant
Status Active
Name REV RECREATION GROUP, INC.
Role Appellant
Status Active
Representations JOHN A. SCHIFINO, ESQ., Justin P. Bennett, Esq., MICHAEL D. DOLENGA, ESQ., Katherine M. Borello, Lee D. Wedekind, FRANK MORREALE, ESQ.
Name LDRV HOLDINGS CORP.
Role Appellee
Status Active
Representations BRAD F. BARRIOS, ESQ., DAVID A. HAYES, ESQ., SHANE B. VOGT, ESQ., KRISTIN A. NORSE, ESQ., KENNETH G. TURKEL, ESQ., STUART C. MARKMAN, ESQ.
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-09
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ remanded with instructions.
Docket Date 2018-11-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee/Cross-Appellant, LDRV Holdings Corp. d/b/a Lazydays RV, has filed a motion for appellate attorneys' fees pursuant to Florida Rule of Appellate Procedure 9.400(b), section 320.3210(1), Florida Statutes (2017) and section 501.2105, Florida Statutes (2017). The motion is remanded to the trial court because Appellee's entitlement to attorney's fees is contingent upon the outcome of the underlying action. If Appellee establishes before the trial court an entitlement to attorney's fees as the "prevailing party" pursuant to section 320.3210(1) and section 501.2105, the trial court is authorized to enter an award for all of the reasonable attorney's fees incurred by Appellee in this appeal.Appellants/Cross-Appellees, REV Recreation Group, Inc.'s and General RV Center, Inc.'s motion for appellate attorneys' fees is denied.
Docket Date 2018-05-31
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of LDRV HOLDINGS CORP.
Docket Date 2018-05-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE/CROSS-APPELLANT LAZYDAYS' RESPONSE TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of LDRV HOLDINGS CORP.
Docket Date 2018-05-07
Type Brief
Subtype Cross-Reply Brief
Description Cross-Appellant Reply Brief
On Behalf Of LDRV HOLDINGS CORP.
Docket Date 2018-04-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ APPELLANTS REV RECREATION GROUP, INC. ANDGENERAL RV CENTER, INC.'S REPLY/CROSS-ANSWER BRIEF
On Behalf Of REV RECREATION GROUP, INC.
Docket Date 2018-04-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE LDRV HOLDINGS CORP.'S MOTION FOR CONTINGENT AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of REV RECREATION GROUP, INC.
Docket Date 2018-04-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of REV RECREATION GROUP, INC.
Docket Date 2018-04-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LDRV HOLDINGS CORP.
Docket Date 2018-04-10
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of LDRV HOLDINGS CORP.
Docket Date 2018-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by April 10, 2018.
Docket Date 2018-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LDRV HOLDINGS CORP.
Docket Date 2018-03-08
Type Order
Subtype Order on Motion to Expedite
Description Deny Expediting-77a ~ The appellants' emergency motion to expedite appeal is denied.
Docket Date 2018-03-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of REV RECREATION GROUP, INC.
Docket Date 2018-03-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of REV RECREATION GROUP, INC.
Docket Date 2018-03-02
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of LDRV HOLDINGS CORP.
Docket Date 2018-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LDRV HOLDINGS CORP.
Docket Date 2018-02-27
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellee shall respond to the appellant's motion to expedite within 7 days of the date of this order. The court notes that copies of the injunction orders were not, contrary to appellant's assertion, attached to the motion. The court further notes that the copy of amended injunction attached to the notice of appeal is garbled and virtually unreadable.
Docket Date 2018-02-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE/CROSS-APPELLANT LAZYDAYS' RESPONSE IN OPPOSITIONTO APPELLANTS/CROSS-APPELLEES' EMERGENCY MOTION TO EXPEDITE APPEAL
On Behalf Of LDRV HOLDINGS CORP.
Docket Date 2018-02-26
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
Docket Date 2018-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-23
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Michael D. Dolenga's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney John A. Schifino and Florida attorney Justin P. Bennett with all submissions when serving foreign attorney Michael D. Dolenga with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2018-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of REV RECREATION GROUP, INC.
Docket Date 2018-02-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-02-22
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of REV RECREATION GROUP, INC.
Docket Date 2018-02-22
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ APPELLANTS' EMERGENCY MOTION TO EXPEDITE APPEAL
On Behalf Of REV RECREATION GROUP, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-10-12
AMENDED ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-12-20
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-26
AMENDED ANNUAL REPORT 2019-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State