Entity Name: | RECREATIONAL LANDS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RECREATIONAL LANDS, 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: | 06 Feb 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L06000016140 |
FEI/EIN Number |
202880391
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3014 Spirit Lake Dr, Winter Haven, FL, 33880, US |
Mail Address: | PO BOX 2100, EAGLE LAKE, FL, 33839 |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOWARD MARC G | Manager | 3014 Spirit Lake Dr, WINTER HAVEN, FL, 33880 |
Howard Tonya | Manager | 3014 Spirit Lake Dr, Winter Haven, FL, 33880 |
Desrochers Christopher A | Agent | 2504 Avenue G NW, Winter Haven, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 2504 Avenue G NW, Winter Haven, FL 33880 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-11 | Desrochers, Christopher A | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-16 | 3014 Spirit Lake Dr, Winter Haven, FL 33880 | - |
REINSTATEMENT | 2017-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2007-04-09 | 3014 Spirit Lake Dr, Winter Haven, FL 33880 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-03-16 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-03-14 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State