Entity Name: | WILLISTON RV, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WILLISTON RV, 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. |
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: | 07 Mar 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000022670 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14821 EAST LEVY STREET, WILLISTON, FL, 32696, US |
Mail Address: | P O BOX 846, WILLISTON, FL, 32696 |
ZIP code: | 32696 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHASTEEN FRED L | Managing Member | PO BOX 846, WILLISTON, FL, 32696 |
SHASTEEN FRED L | Agent | 14821 EAST LEVY ST, WILLISTON, FL, 32696 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
PENDING REINSTATEMENT | 2012-03-21 | - | - |
REINSTATEMENT | 2012-03-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-21 | 14821 EAST LEVY STREET, WILLISTON, FL 32696 | - |
CHANGE OF MAILING ADDRESS | 2012-03-21 | 14821 EAST LEVY STREET, WILLISTON, FL 32696 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-21 | SHASTEEN, FRED LSR | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-21 | 14821 EAST LEVY ST, WILLISTON, FL 32696 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State