Search icon

RVS PEA RIDGE, LLC - Florida Company Profile

Company Details

Entity Name: RVS PEA RIDGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RVS PEA RIDGE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Apr 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Dec 2019 (5 years ago)
Document Number: L02000009021
FEI/EIN Number 030431284

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

Address: 4873 HWY 90, PACE, FL, 32571, US
Mail Address: 4 Country Rd west, Boynton Beach, FL, 33436, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUNKEL ROBERT V Managing Member 4 COUNTRY ROAD WEST, VILLAGE OF GOLF, FL, 33436
STUNKEL ROBERT III Vice President 4 COUNTRY RD WEST, BOYNTON BEACH, FL, 33436
STUNKEL RYAN Vice President 4 COUNTRY RD WEST, BOYNTON BEACH, FL, 33436
STUNKEL SALLY Vice President 4 COUNTRY RD WEST, BOYNTON BEACH, FL, 33436
STUNKEL ELIZABETH Vice President 4 COUNTRY RD WEST, BOYNTON BEACH, FL, 33436
STUNKEL ROBERT V Agent 4 COUNTRY ROAD WEST, VILLAGE OF GOLF, FL, 33436

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-12-17 - -
CHANGE OF MAILING ADDRESS 2017-03-28 4873 HWY 90, PACE, FL 32571 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-04 4873 HWY 90, PACE, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-11 4 COUNTRY ROAD WEST, VILLAGE OF GOLF, FL 33436 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-06-08
LC Amendment 2019-12-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State