Search icon

RIVER CAMP HOLDINGS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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