Entity Name: | RIVER RUN CAMPGROUND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIVER RUN CAMPGROUND, 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: | 04 Apr 2006 (19 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: | L06000035981 |
FEI/EIN Number |
204698352
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1777 SE County Rd 245, LAKE CITY, FL, 32025, US |
Mail Address: | 1777 SE County Rd 245, LAKE CITY, FL, 32025, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORD ROCKY D | Managing Member | 546 SW DORTCH ST., FT WHITE, FL, 32038 |
HIGGS CLYDE E | Managing Member | 1777 SE County Rd 245, LAKE CITY, FL, 32025 |
HIGGS CLYDE E | Agent | 1777 SE County Rd 245, LAKE CITY, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-10 | 1777 SE County Rd 245, LAKE CITY, FL 32025 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-10 | 1777 SE County Rd 245, LAKE CITY, FL 32025 | - |
CHANGE OF MAILING ADDRESS | 2017-04-10 | 1777 SE County Rd 245, LAKE CITY, FL 32025 | - |
PENDING REINSTATEMENT | 2011-09-15 | - | - |
REINSTATEMENT | 2011-09-14 | - | - |
PENDING REINSTATEMENT | 2011-07-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-03-15 | HIGGS, CLYDE E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-01-31 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-23 |
REINSTATEMENT | 2011-09-14 |
ANNUAL REPORT | 2008-02-14 |
ANNUAL REPORT | 2007-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State