Entity Name: | PRIORITY RV INSURANCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRIORITY RV INSURANCE, 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. |
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: | 20 Jun 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2018 (7 years ago) |
Document Number: | L08000060888 |
FEI/EIN Number |
262849924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4701 Oak Leaf Dr, Naples, FL, 34119, US |
Mail Address: | P.O. Box 9, Columbia, KY, 42728, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEAL MICHAEL T | Vice President | 4701 Oak Leaf Dr, Naples, FL, 34119 |
Ruzicka Corey | Manager | 8208 Bay Club Court, TAMPA, FL, 33607 |
Regan Michael | President | Crestview RV, Buda, TX, 78610 |
NEAL MICHAEL T | Agent | 4701 Oak Leaf Dr, Naples, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-06 | 4041 Gulf Shore Blvd N PH6, Naples, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-06 | 4041 Gulf Shore Blvd N PH6, Naples, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-17 | 4701 Oak Leaf Dr, Naples, FL 34119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 4701 Oak Leaf Dr, Naples, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2021-04-08 | 4701 Oak Leaf Dr, Naples, FL 34119 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-09 | NEAL, MICHAEL T | - |
REINSTATEMENT | 2018-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2009-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-07 |
REINSTATEMENT | 2018-10-09 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State