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