Search icon

APRIL OAKS MOBILE HOME PARK, LLC - Florida Company Profile

Company Details

Entity Name: APRIL OAKS MOBILE HOME PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APRIL OAKS MOBILE HOME 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: 21 Mar 2005 (20 years ago)
Date of dissolution: 27 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2022 (3 years ago)
Document Number: L05000028237
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 110 Rio Vista Ave, East Palatka, FL, 32131, US
Address: 1511 SOUTH PALM AVE, PALATKA, FL, 32177
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
April Oaks Mobile Home Pk, LLC Agent 110 Rio Vista Ave, East Palatka, FL, 32131
JONES ROBERT F Managing Member 110 Rio Vista Ave, East Palatka, FL, 32131
JONES VIDA A Managing Member 110 Rio Vista Ave, East Palatka, FL, 32131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-27 - -
REGISTERED AGENT NAME CHANGED 2018-01-16 April Oaks Mobile Home Pk, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 110 Rio Vista Ave, East Palatka, FL 32131 -
CHANGE OF MAILING ADDRESS 2013-02-04 1511 SOUTH PALM AVE, PALATKA, FL 32177 -
CHANGE OF PRINCIPAL ADDRESS 2006-06-19 1511 SOUTH PALM AVE, PALATKA, FL 32177 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-02-01
ANNUAL REPORT 2013-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State