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