Entity Name: | RVCHECKER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RVCHECKER, 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: |
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: | 10 Mar 2014 (11 years ago) |
Document Number: | L14000040473 |
FEI/EIN Number |
46-5254425
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5753 HWY 85 NORTH, UNIT 1471, CRESTVIEW, FL, 32536, US |
Mail Address: | 5753 HWY 85 NORTH, UNIT 1471, CRESTVIEW, FL, 32536, US |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDLER PAUL L | Manager | 5753 HWY 85 NORTH UNIT 1471, CRESTVIEW, FL, 32536 |
SANDLER DIANNE C | Authorized Member | 5753 HWY 85 NORTH UNIT 1471, CRESTVIEW, FL, 32536 |
SANDLER DIANNE C | Agent | 5753 HWY 85 NORTH, CRESTVIEW, FL, 32536 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000137645 | A TURNERS TOUCH | EXPIRED | 2018-12-31 | 2023-12-31 | - | RV CHECKER, LLC C/O P. SANDLER, 5753 HWY 85N, #1471, CRESTVIEW, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-01-03 | 5753 HWY 85 NORTH, UNIT 1471, CRESTVIEW, FL 32536 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-04 | 5753 HWY 85 NORTH, UNIT 1471, CRESTVIEW, FL 32536 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-04 | 5753 HWY 85 NORTH, UNIT 1471, CRESTVIEW, FL 32536 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-07 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-08 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-05 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State