Search icon

MOTORHOME FINDERS, LLC - Florida Company Profile

Company Details

Entity Name: MOTORHOME FINDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOTORHOME FINDERS, 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: 21 Oct 2009 (16 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 14 Apr 2014 (11 years ago)
Document Number: L09000101407
FEI/EIN Number 273334988

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

Address: 15000 Citrus Country Dr., Ste. 340, Dade City, FL, 33523, US
Mail Address: PO BOX 303, Elfers, FL, 34680, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
GREEN CINDY A Managing Member 15000 CITRUS COUNTRY DR, DADE CITY, FL, 33523

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000085350 MOTORHOME FINDERS ACTIVE 2010-09-17 2025-12-31 - 2250 TARRAGON LANE, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-06-11 15000 Citrus Country Dr., Ste. 340, Dade City, FL 33523 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-13 15000 Citrus Country Dr., Ste. 340, Dade City, FL 33523 -
LC DISSOCIATION MEM 2014-04-14 - -
REINSTATEMENT 2010-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-06-11
AMENDED ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-09-13
ANNUAL REPORT 2018-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State