Search icon

SHADY OAKS RV PARK, LLC - Florida Company Profile

Company Details

Entity Name: SHADY OAKS RV PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHADY OAKS RV 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: 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: 26 Aug 2011 (14 years ago)
Document Number: L11000098737
FEI/EIN Number 453169738

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

Mail Address: P.O. BOX 759, OKEECHOBEE, FL, 34973, US
Address: 2017 HIGHWAY 441 SE, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAVERLOCK FAYE A Manager P.O. BOX 759, OKEECHOBEE, FL, 34973
CRARY BUCHANAN, PA Agent 759 SW FEDERAL HIGHWAY, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000101091 SHADY OAKS RV PARK EXPIRED 2011-10-14 2016-12-31 - PO BOX 759, OKEECHOBEE, FL, 34973

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 CRARY BUCHANAN, PA -
CHANGE OF MAILING ADDRESS 2016-04-28 2017 HIGHWAY 441 SE, OKEECHOBEE, FL 34974 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-08 2017 HIGHWAY 441 SE, OKEECHOBEE, FL 34974 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 759 SW FEDERAL HIGHWAY, SUITE 106, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State