Entity Name: | RIVER CAMP HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIVER CAMP HOLDINGS 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: | 17 May 2012 (13 years ago) |
Date of dissolution: | 31 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Mar 2022 (3 years ago) |
Document Number: | L12000066447 |
FEI/EIN Number |
45-5306629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17545 Front Beach Rd. #410, Panama City Beach, FL, 32413, US |
Mail Address: | P.O. Box 7342, Panama City Beach, FL, 32413, US |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEDAR TREE HOMES LLC | Managing Member | - |
FARHOOD NICHOLAS | Manager | P.O. Box 7342, Panama City Beach, FL, 32413 |
Registered Agent Inc. | Agent | 7901 4th Street N, ST Petersburg, FL, 33702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | 17545 Front Beach Rd. #410, Panama City Beach, FL 32413 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-22 | Registered Agent Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | 7901 4th Street N, Ste. 300, ST Petersburg, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2018-04-29 | 17545 Front Beach Rd. #410, Panama City Beach, FL 32413 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-31 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State