Search icon

801 WASHINGTON RV, LLC - Florida Company Profile

Company Details

Entity Name: 801 WASHINGTON RV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

801 WASHINGTON RV, 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: 03 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2019 (5 years ago)
Document Number: L11000125292
FEI/EIN Number 453809688

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

Address: 290 FOURTEENTH AVENUE SOUTH, NAPLES, FL, 34102, US
Mail Address: 290 FOURTEENTH AVENUE SOUTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HRUBY STEPHEN J Managing Member 290 FOURTEENTH AVENUE SOUTH, NAPLES, FL, 34102
UJCZO JOSEPH E Agent 4099 Tamiami Trail North, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 4099 Tamiami Trail North, Suite 403, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2024-04-22 UJCZO, JOSEPH E -
CHANGE OF MAILING ADDRESS 2022-04-28 290 FOURTEENTH AVENUE SOUTH, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 290 FOURTEENTH AVENUE SOUTH, NAPLES, FL 34102 -
REINSTATEMENT 2019-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-28
REINSTATEMENT 2019-10-31
REINSTATEMENT 2018-03-24
REINSTATEMENT 2016-12-08
REINSTATEMENT 2015-10-22
ANNUAL REPORT 2014-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State