Search icon

BIG OAKS RIVER RESORT, LLC - Florida Company Profile

Company Details

Entity Name: BIG OAKS RIVER RESORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG OAKS RIVER RESORT, 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: 19 Jul 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000071078
FEI/EIN Number 203200362

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

Address: 14035 WEST RIVER ROAD, INGLIS, FL, 34449
Mail Address: 14035 WEST RIVER ROAD, INGLIS, FL, 34449
ZIP code: 34449
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASTROVE ANDREW W Manager 14035 WEST RIVER ROAD, INGLIS, FL, 34449
WONSIK JOHN D Manager 14035 W. RIVER RD., INGLIS, FL, 34449
WONSIK CONNIE C Managing Member 14035 W. RIVER RD., INGLIS, FL, 34449
ASTROVE ELLEN Managing Member 14035 WEST RIVER ROAD, INGLIS, FL, 34449
Wonsik Connie C Agent 14035 WEST RIVER ROAD, INGLIS, FL, 34449

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-12 Wonsik, Connie C -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 14035 WEST RIVER ROAD, INGLIS, FL 34449 -
REINSTATEMENT 2012-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-03-22
REINSTATEMENT 2012-02-27
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State