Search icon

MEADOWS MOTEL & R.V. PARK, LLC - Florida Company Profile

Company Details

Entity Name: MEADOWS MOTEL & R.V. PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEADOWS MOTEL & R.V. 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: 29 Oct 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000113014
FEI/EIN Number 273864337

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

Address: 9071Tamiami Trail, S Venice, FL, 34293, US
Mail Address: 3185 Klondike Rd., Delaware, OH, 43015, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reinbolt Jamie D Trustee 3185 Klondike Rd, Delaware, OH, 43015
DARNELL ROBERT W Agent 2639 FRUITVILLE ROAD, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 9071Tamiami Trail, S Venice, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-03 2639 FRUITVILLE ROAD, SUITE 201, SARASOTA, FL 34237 -
LC STMNT OF RA/RO CHG 2020-01-03 - -
REGISTERED AGENT NAME CHANGED 2020-01-03 DARNELL, ROBERT W -
CHANGE OF MAILING ADDRESS 2019-04-24 9071Tamiami Trail, S Venice, FL 34293 -
LC AMENDMENT 2019-03-06 - -
LC STMNT OF AUTHORITY 2019-03-01 - -
REINSTATEMENT 2018-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-17
CORLCRACHG 2020-01-03
ANNUAL REPORT 2019-04-24
LC Amendment 2019-03-06
CORLCAUTH 2019-03-01
REINSTATEMENT 2018-03-09
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State