Search icon

TAYLOR CREEK RESORT RV PARK, LLC - Florida Company Profile

Company Details

Entity Name: TAYLOR CREEK RESORT RV PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAYLOR CREEK RESORT RV 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: 15 Nov 2004 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000082674
FEI/EIN Number 010832868

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

Mail Address: PO Box 1547, Pompano Beach, FL, 33061, US
Address: 2730 HIGHWAY 441 S.E., OKEECHOBEE, FL, 34974
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYNNE JAMES A Managing Member 547 Wash Roberts Road, McMinnville, TN, 37110
Gwynn Edward G Agent 3221 Rosewood Court, Davie, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-02-03 2730 HIGHWAY 441 S.E., OKEECHOBEE, FL 34974 -
REGISTERED AGENT NAME CHANGED 2018-01-15 Gwynn, Edward G. -
REGISTERED AGENT ADDRESS CHANGED 2017-01-07 3221 Rosewood Court, Davie, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 2730 HIGHWAY 441 S.E., OKEECHOBEE, FL 34974 -

Documents

Name Date
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State