Search icon

CLEWISTON RV RESORT LLC - Florida Company Profile

Company Details

Entity Name: CLEWISTON RV RESORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEWISTON RV RESORT 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: 27 Aug 2012 (13 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 07 Jul 2017 (8 years ago)
Document Number: L12000109609
FEI/EIN Number 46-0864249

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

Address: 420 HOLIDAY BLVD., CLEWISTON, FL, 33440
Mail Address: 420 HOLIDAY BLVD., CLEWISTON, FL, 33440
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCIER ROMUALD Manager 420 HOLIDAY BLVD, CLEWISTON, FL, 33440
LANDRY JOANNE Managing Member 420 HOLIDAY BLVD, CLEWISTON, FL, 33440
MERCIER ROMUALD Agent 420 HOLIDAY BLVD, CLEWISTON, FL, 33440

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000128047 MERCIER FISHING CHARTERS ACTIVE 2017-11-21 2027-12-31 - 420 HOLIDAY BOULEVARD, CLEWISTON, FL, 33440
G12000084451 OKEECHOBEE LANDINGS RV RESORT EXPIRED 2012-08-27 2017-12-31 - 420 HOLIDAY BLVD, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2017-07-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-03
CORLCAUTH 2017-07-07
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State