Search icon

ROAD RUNNER TRAVEL RESORT REALTY, LLC - Florida Company Profile

Company Details

Entity Name: ROAD RUNNER TRAVEL RESORT REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROAD RUNNER TRAVEL RESORT REALTY, 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: 22 Jan 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 May 2022 (3 years ago)
Document Number: L08000008044
FEI/EIN Number 26-1837372

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

Address: 5500 ST. LUCIE BLVD., FT. PIERCE, FL, 34946, US
Mail Address: 5500 ST. LUCIE BLVD., FT. PIERCE, FL, 34946, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fowler Theresa A Chief Financial Officer 5500 ST LUCIE BLVD, FORT PIERCE, FL, 34946
Minix Sean I Chief Operating Officer 5500 St. Lucie Blvd., Ft. Pierce, FL, 34946
MINIX SEAN Authorized Member 5500 St. Lucie Blvd., Fort Pierce, FL, 34946
FOWLER THERESA Agent 5500 ST. LUCIE BLVD., FT. PIERCE, FL, 34946

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000016715 ROAD RUNNER RV SALES ACTIVE 2023-02-03 2028-12-31 - 5500 SAINT LUCIE BLVD., FORT PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-05-20 - -
REGISTERED AGENT NAME CHANGED 2022-05-20 FOWLER, THERESA -
REGISTERED AGENT ADDRESS CHANGED 2022-05-20 5500 ST. LUCIE BLVD., FT. PIERCE, FL 34946 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-01 5500 ST. LUCIE BLVD., FT. PIERCE, FL 34946 -
CHANGE OF MAILING ADDRESS 2008-02-01 5500 ST. LUCIE BLVD., FT. PIERCE, FL 34946 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-05-03
AMENDED ANNUAL REPORT 2022-07-12
LC Amendment 2022-05-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State