Search icon

HAINES CREEK RV PARK, LLC - Florida Company Profile

Company Details

Entity Name: HAINES CREEK RV PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAINES CREEK RV PARK, 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: 04 Jun 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000054269
FEI/EIN Number 270345451

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

Mail Address: 29605 U.S. HIGHWAY 19, STE 130, CLEARWATER, FL, 33761
Address: 10121 COUNTY RD. 44, LEESBURG, FL, 34788
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS C. HENRY Managing Member 5601 CYPRESS GARDENS RD., WINTER HAVEN, FL, 33884
REIFF ANDREW L Agent 135 WEST CENTRAL BOULEVARD, STE 730, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000117781 HAINES CREEK RV VILLAGE EXPIRED 2009-06-11 2014-12-31 - 29605 US HIGHWAY 19, SUITE 130, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 135 WEST CENTRAL BOULEVARD, STE 730, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 10121 COUNTY RD. 44, LEESBURG, FL 34788 -

Documents

Name Date
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State