Search icon

CEDARHURST MOBILE HOME VILLAGE, LLC - Florida Company Profile

Company Details

Entity Name: CEDARHURST MOBILE HOME VILLAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEDARHURST MOBILE HOME VILLAGE, 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 Dec 2001 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L01000021017
FEI/EIN Number 954893203

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

Address: 18247 CEDARHURST RD, ORLANDO, FL, 32820
Mail Address: 2105 Pebble Beach Blvd., ORLANDO, FL, 32826, US
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGGINS RODNEY F Managing Member 2105 Pebble Beach Blvd., ORLANDO, FL, 32826
HIGGINS RODNEY F Secretary 2105 PEBBLE BEACH BLVD., ORLANDO, FL, 32826
HIGGINS RUSSELL Agent 18247 CEDARHURST RD, ORLANDO, FL, 32820

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-01-30 18247 CEDARHURST RD, ORLANDO, FL 32820 -
CHANGE OF PRINCIPAL ADDRESS 2003-07-21 18247 CEDARHURST RD, ORLANDO, FL 32820 -
REGISTERED AGENT ADDRESS CHANGED 2003-07-21 18247 CEDARHURST RD, ORLANDO, FL 32820 -

Documents

Name Date
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-01-13
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-07-11
ANNUAL REPORT 2004-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State