Search icon

PELICAN PALMS R.V. PARK, L.L.C. - Florida Company Profile

Company Details

Entity Name: PELICAN PALMS R.V. PARK, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PELICAN PALMS R.V. PARK, L.L.C. 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: 14 Feb 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L02000003778
FEI/EIN Number 300040988

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

Address: 3700 GARCON POINT RD., MILTON, FL, 32583
Mail Address: 3700 GARCON POINT RD., MILTON, FL, 32583
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRY LEILA Managing Member 3700 GARCON POINT ROAD, MILTON, FL, 32583
SOOTER LAURA Managing Member 3700 GARCON POINT RD., MILTON, FL, 32583
Kerry Anne Schultz, Esq. Agent 2045 Fountain Professional Court, Navarre, FL, 32566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 2045 Fountain Professional Court, Suite A, Navarre, FL 32566 -
REGISTERED AGENT NAME CHANGED 2013-04-18 Kerry Anne Schultz, Esq. -
LC AMENDMENT 2012-10-19 - -
CHANGE OF MAILING ADDRESS 2009-03-19 3700 GARCON POINT RD., MILTON, FL 32583 -
AMENDMENT 2004-06-17 - -

Documents

Name Date
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-18
LC Amendment 2012-10-19
ANNUAL REPORT 2012-06-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State