Search icon

ARUBA RV PARK, LLC - Florida Company Profile

Company Details

Entity Name: ARUBA RV PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARUBA RV PARK, 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: 05 Jan 2000 (25 years ago)
Date of dissolution: 02 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jun 2020 (5 years ago)
Document Number: L00000000173
FEI/EIN Number 650880309

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

Mail Address: 251 SOUTHERN BLVD, WEST PALM BEACH, FL, 33405
Address: 1073 OLD LAKEPORT ROAD, Moore Haven, FL, 33471, US
ZIP code: 33471
County: Glades
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEY DONILL Managing Member 251 SOUTHERN BLVD, WEST PALM BEACH, FL, 33405
KENNEY JODIE Managing Member 251 SOUTHERN BLVD, WEST PALM BEACH, FL, 33405
KENNEY JODIE Agent 251 SOUTHERN BLVD, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 1073 OLD LAKEPORT ROAD, Moore Haven, FL 33471 -
REGISTERED AGENT NAME CHANGED 2017-02-22 KENNEY, JODIE -
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 251 SOUTHERN BLVD, WEST PALM BEACH, FL 33405 -
CHANGE OF MAILING ADDRESS 2008-04-29 1073 OLD LAKEPORT ROAD, Moore Haven, FL 33471 -
NAME CHANGE AMENDMENT 2005-05-05 ARUBA RV PARK, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-02
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State