Search icon

L & N TRAILER PARK, LLC

Company Details

Entity Name: L & N TRAILER PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 May 2007 (18 years ago)
Date of dissolution: 22 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: L07000054866
FEI/EIN Number 260234325
Address: 3225 S Tropical Trl, Merritt Island, FL, 32952, US
Mail Address: 3225 S Tropical Trl, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
LARSEN HOWARD LII Agent 3225 S Tropical Trl, Merritt Island, FL, 32952

Manager

Name Role Address
ARTHUR S NIENOW REVOCABLE TRUST Manager 18926 Redbird LN, Lithia, FL, 33547
LARSEN HOWARD LII Manager 3225 S Tropical Trl, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 3225 S Tropical Trl, Merritt Island, FL 32952 No data
CHANGE OF MAILING ADDRESS 2022-04-04 3225 S Tropical Trl, Merritt Island, FL 32952 No data
REGISTERED AGENT NAME CHANGED 2022-04-04 LARSEN, HOWARD L, II No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 3225 S Tropical Trl, Merritt Island, FL 32952 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000996261 TERMINATED 1000000190536 HILLSBOROU 2010-10-12 2030-10-20 $ 3,732.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-22
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State