Search icon

KUKLA BEACH RV RESORT, LLC - Florida Company Profile

Company Details

Entity Name: KUKLA BEACH RV RESORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KUKLA BEACH 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: 14 Nov 2013 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Feb 2021 (4 years ago)
Document Number: L13000159956
FEI/EIN Number APPLIED FOR

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

Address: 42 BUSINESS CENTRE DRIVE, SUITE 101, MIRAMAR BEACH, FL, 32550, US
Mail Address: 42 BUSINESS CENTRE DRIVE, SUITE 101, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL SCOTT M Agent 4100 LEGENDARY DRIVE, DESTIN, FL, 32541
GREEN ENERGY DEVELOPMENT GROUP, LLC Manager -

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-02-09 KUKLA BEACH RV RESORT, LLC -
LC NAME CHANGE 2020-12-28 KUKLA RV RESPORT, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-04-23 42 BUSINESS CENTRE DRIVE, SUITE 101, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2016-04-23 42 BUSINESS CENTRE DRIVE, SUITE 101, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-23 4100 LEGENDARY DRIVE, SUITE 200, DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-15
LC Name Change 2021-02-09
LC Name Change 2020-12-28
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State