Entity Name: | WAGON WHEEL MOBILE HOME PARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WAGON WHEEL 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. |
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: | 08 Sep 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000088741 |
FEI/EIN Number |
205875650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20175 SW 95th St, Dunnellon, FL, 34449, US |
Mail Address: | 20175 SW 95th St, Dunnellon, FL, 34431, US |
ZIP code: | 34449 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERT V OBERT FAMILY TRUST | Managing Member | 8053 SE 140TH LANE, INGLIS, FL, 34449 |
Obert Robert V | Manager | 20175 SW 95th St, Dunnellon, FL, 34431 |
OBERT KEITH R | Managing Member | 32 Lyman Barnes Rd, Brimfield, MA, 01010 |
SHEELEY KELLY L | Managing Member | 1518 GRASSY RUN, SAVIORSBURG, PA, 18353 |
OBERT ROBERT V | Agent | 20175 SW 95th St, Dunnellon, FL, 34431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-03 | 20175 SW 95th St, Dunnellon, FL 34449 | - |
CHANGE OF MAILING ADDRESS | 2021-01-30 | 20175 SW 95th St, Dunnellon, FL 34449 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-30 | 20175 SW 95th St, Dunnellon, FL 34431 | - |
LC AMENDMENT | 2012-08-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-01-11 | OBERT, ROBERT V | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State