Search icon

GRICES RV PARK LLC - Florida Company Profile

Company Details

Entity Name: GRICES RV PARK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRICES 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: 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: 23 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2014 (11 years ago)
Document Number: L05000018416
FEI/EIN Number 203462190

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

Address: 5931 POLK STREET, HOLLYWOOD, FL, 33021
Mail Address: 5931 POLK STREET, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMA PATRICK Manager 5931 POLK STREET, HOLLYWOOD, FL, 33021
PATRICK TOMA Agent 5931 POLK STREET, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000094104 HOLLYWOOD FL KOA ACTIVE 2023-08-11 2028-12-31 - 5931 POLK ST, HOLLYWOOD, FL, 33021
G14000003230 HOLLYWOOD, FL KOA EXPIRED 2014-01-09 2019-12-31 - 5931 POLK STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-10-03 - -
CHANGE OF MAILING ADDRESS 2014-10-03 5931 POLK STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2014-10-03 PATRICK TOMA -
REGISTERED AGENT ADDRESS CHANGED 2014-10-03 5931 POLK STREET, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-17 5931 POLK STREET, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State