Entity Name: | RECREATIONAL VEHICLE PARK MANAGMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 May 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L07000049385 |
FEI/EIN Number | 260148956 |
Mail Address: | PO Box 1718, Santa Rosa Beach, FL, 32459, US |
Address: | 1241 Chat Holley Road, Santa Rosa Beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'NEILL Gene PII | Agent | 1241 Chat Holley Road, Santa Rosa Beach, FL, 32550 |
Name | Role | Address |
---|---|---|
O'Neill Gene PII | President | 1241 Chat Holley Road, Santa Rosa Beach, FL, 32550 |
Name | Role | Address |
---|---|---|
O'Neill Heather M | Vice President | 1241 Chat Holley Road, Santa Rosa Beach, FL, 32550 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000040785 | CAMP GULF | EXPIRED | 2017-04-14 | 2022-12-31 | No data | 10005 US HIGHWAY 98 W, MIRAMAR BEACH, FL, 32550 |
G17000040786 | TWIN LAKES CAMP RESORT | EXPIRED | 2017-04-14 | 2022-12-31 | No data | 10005 US HIGHWAY 98 W, MIRAMAR BEACH, FL, 32550 |
G12000090138 | CAMP GULF | EXPIRED | 2012-09-13 | 2017-12-31 | No data | 10005 WEST EMERALD COAST PARKWAY, DESTIN, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-25 | O'NEILL, Gene Patrick, II | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-26 | 1241 Chat Holley Road, Santa Rosa Beach, FL 32459 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-26 | 1241 Chat Holley Road, Santa Rosa Beach, FL 32459 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-26 | 1241 Chat Holley Road, Santa Rosa Beach, FL 32550 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-01-04 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-07 |
AMENDED ANNUAL REPORT | 2014-09-24 |
ANNUAL REPORT | 2014-01-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State