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. |
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 |
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 |
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 |
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 | - |
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