Search icon

R. V. SERVICE ACADEMY, LLC - Florida Company Profile

Company Details

Entity Name: R. V. SERVICE ACADEMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R. V. SERVICE ACADEMY, 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: 12 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jun 2020 (5 years ago)
Document Number: L11000104544
FEI/EIN Number APPLIED FOR

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

Address: 6470 SW 80TH AVE, TRENTON, FL, 32693, US
Mail Address: 6470 SW 80TH AVE, TRENTON, FL, 32693, US
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIBBS MICHAEL Director 6470 SW 80TH AVE, TRENTON, FL, 32693
TIBBS MICHAEL Agent 6470 SW 80TH AVE, TRENTON, FL, 32693

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000044047 RECREATIONAL VEHICLE SERVICE ACADEMY EXPIRED 2013-05-07 2018-12-31 - 1012 10TH ST. E., PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 6470 SW 80TH AVE, TRENTON, FL 32693 -
CHANGE OF MAILING ADDRESS 2024-04-25 6470 SW 80TH AVE, TRENTON, FL 32693 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 6470 SW 80TH AVE, TRENTON, FL 32693 -
REGISTERED AGENT NAME CHANGED 2021-02-01 TIBBS, MICHAEL -
REINSTATEMENT 2020-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-06-09
AMENDED ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State