Search icon

RECREATIONAL LANDS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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