Search icon

CITRUS HILLS RV PARK ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: CITRUS HILLS RV PARK ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITRUS HILLS RV PARK ASSOCIATES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Dec 2007 (17 years ago)
Document Number: L07000121869
FEI/EIN Number 59-2673046

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

Mail Address: 13845 Haynes Road, Dover, FL, 33527, US
Address: 5401 Boca Grande Circle, Dover, FL, 33527, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Melanson Dawn M Managing Member 13845 Haynes Road, Dover, FL, 33527
Walter Pamela R Managing Member 3512 Bell Farms Drive, Plant City, FL, 33566
SPRINGER CHARLES D Managing Member 15610 COLDING LOOP, WIMAUMA, FL, 33598
Melanson Dawn M Agent 13845 Haynes Road, Dover, FL, 33527

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 5401 Boca Grande Circle, Dover, FL 33527 -
CHANGE OF MAILING ADDRESS 2024-02-07 5401 Boca Grande Circle, Dover, FL 33527 -
REGISTERED AGENT NAME CHANGED 2024-02-07 Melanson, Dawn M -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 13845 Haynes Road, Dover, FL 33527 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State