Search icon

ROGER MCCOMBS RV SUPERCENTER, LLC - Florida Company Profile

Company Details

Entity Name: ROGER MCCOMBS RV SUPERCENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROGER MCCOMBS RV SUPERCENTER, 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: 18 Aug 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L04000061289
FEI/EIN Number 201506454

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

Address: 328 GREEN ACRES DRIVE, DEFUNIAK SPRINGS, FL, 32435
Mail Address: 328 GREEN ACRES DRIVE, DEFUNIAK SPRINGS, FL, 32435
ZIP code: 32435
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TINDLE TIMOTHY D Managing Member 328 GREEN ACRES DRIVE, DEFUNIAK SPRINGS, FL, 32435
TINDLE TIMOTHY D Agent 328 GREEN ACRES DRIVE, DEFUNIAK SPRINGS, FL, 32435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-10-15 TINDLE, TIMOTHY DMR -
REGISTERED AGENT ADDRESS CHANGED 2007-10-15 328 GREEN ACRES DRIVE, DEFUNIAK SPRINGS, FL 32435 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-31 328 GREEN ACRES DRIVE, DEFUNIAK SPRINGS, FL 32435 -
CHANGE OF MAILING ADDRESS 2005-05-31 328 GREEN ACRES DRIVE, DEFUNIAK SPRINGS, FL 32435 -
NAME CHANGE AMENDMENT 2004-08-26 ROGER MCCOMBS RV SUPERCENTER, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000199870 LAPSED 11-CC-464 WALTON COUNTY COURT 2012-03-09 2017-03-20 $13,243.88 SYNOVUS BANK A DIVISION OF COLUMBUS BANK & TRUST, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2007-10-15
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-05-31
Name Change 2004-08-26
Florida Limited Liability 2004-08-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State