Search icon

RECREATIONAL VEHICLE PARK MANAGMENT LLC - Florida Company Profile

Company Details

Entity Name: RECREATIONAL VEHICLE PARK MANAGMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RECREATIONAL VEHICLE PARK MANAGMENT 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: 09 May 2007 (18 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: L07000049385
FEI/EIN Number 260148956

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
O'Neill Gene PII President 1241 Chat Holley Road, Santa Rosa Beach, FL, 32550
O'Neill Heather M Vice President 1241 Chat Holley Road, Santa Rosa Beach, FL, 32550
O'NEILL Gene PII Agent 1241 Chat Holley Road, Santa Rosa Beach, FL, 32550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000040785 CAMP GULF EXPIRED 2017-04-14 2022-12-31 - 10005 US HIGHWAY 98 W, MIRAMAR BEACH, FL, 32550
G17000040786 TWIN LAKES CAMP RESORT EXPIRED 2017-04-14 2022-12-31 - 10005 US HIGHWAY 98 W, MIRAMAR BEACH, FL, 32550
G12000090138 CAMP GULF EXPIRED 2012-09-13 2017-12-31 - 10005 WEST EMERALD COAST PARKWAY, DESTIN, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-25 O'NEILL, Gene Patrick, II -
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 1241 Chat Holley Road, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2021-02-26 1241 Chat Holley Road, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 1241 Chat Holley Road, Santa Rosa Beach, FL 32550 -

Documents

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 Apr 2025

Sources: Florida Department of State