Search icon

SHADY ACRES MOBILE HOME & RV PARK, LLC - Florida Company Profile

Company Details

Entity Name: SHADY ACRES MOBILE HOME & RV PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHADY ACRES MOBILE HOME & RV PARK, 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: 14 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Feb 2020 (5 years ago)
Document Number: L13000007445
FEI/EIN Number 461992626

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

Address: 401 Sunshine Blvd, Lady Lake, FL, 32159, US
Mail Address: 401 SUNSHINE BLVD., LADY LAKES, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT J. TAMBURRO, PA Agent 401 SUNSHINE BLVD., LADY LAKES, FL, 32159
ROBERT J. TAMBURRO, P.A. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000094277 SHADY ACRES MOBILE HOME & RV PARK EXPIRED 2015-09-14 2020-12-31 - 401 SUNSHINE BLVD, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-02-10 - -
LC AMENDMENT AND NAME CHANGE 2019-03-19 SHADY ACRES MOBILE HOME & RV PARK, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-06-13 401 Sunshine Blvd, Lady Lake, FL 32159 -
LC NAME CHANGE 2014-02-03 R.T. REAL ESTATE SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-18
LC Amendment 2020-02-10
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-25
LC Amendment and Name Change 2019-03-19
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State