Search icon

HARRIS VILLAGE & R.V. PARK, LLC - Florida Company Profile

Company Details

Entity Name: HARRIS VILLAGE & R.V. PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARRIS VILLAGE & R.V. 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: 27 Feb 2002 (23 years ago)
Date of dissolution: 27 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Nov 2018 (6 years ago)
Document Number: L02000005121
FEI/EIN Number 710881369

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

Address: 1080 NORTH U.S. HIGHWAY 1, ORMOND BEACH, FL, 32174
Mail Address: 1080 NORTH U.S. HIGHWAY 1, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS MARIE Managing Member 1080 NORTH U.S. HIGHWAY 1, ORMOND BEACH, FL, 32174
THOMPSON JERALD P Managing Member 1080 NORTH U.S. HIGHWAY 1, ORMOND BEACH, FL, 32174
HARRIS MARIE Agent 1080 NORTH U.S. HIGHWAY 1, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000089692 EAGLES NEST OF DAYTONA EXPIRED 2015-08-31 2020-12-31 - 1080 NORTH U.S. HIGHWAY 1, ORMOND BEACH, FL, 32174
G15000089694 EAGLES NEST BEER GARDEN & EATERY EXPIRED 2015-08-31 2020-12-31 - 1080 NORTH U.S. HIGHWAY 1, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-27 - -
REINSTATEMENT 2003-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-27
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State