Entity Name: | AIRPORT RV INDIAN STREET STORAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AIRPORT RV INDIAN STREET STORAGE, 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: | 24 Feb 2011 (14 years ago) |
Date of dissolution: | 10 Dec 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Dec 2024 (5 months ago) |
Document Number: | L11000024051 |
FEI/EIN Number |
275272665
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2453 SE INDIAN STREET, STUART, FL, 34997, US |
Mail Address: | 2453 SE INDIAN STREET, STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WORRELL JOHN S | Manager | 2453 SE INDIAN STREET, STUART, FL, 34997 |
WORRELL JOHN | Agent | 2453 SE INDIAN STREET, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-10 | - | - |
LC AMENDMENT | 2018-12-06 | - | - |
REINSTATEMENT | 2018-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-13 | WORRELL, JOHN | - |
REINSTATEMENT | 2016-09-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-01 | 2453 SE INDIAN STREET, STUART, FL 34997 | - |
REINSTATEMENT | 2013-03-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-01 | 2453 SE INDIAN STREET, STUART, FL 34997 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-10 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-06-20 |
LC Amendment | 2018-12-06 |
REINSTATEMENT | 2018-10-22 |
ANNUAL REPORT | 2017-09-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State