Search icon

LAKE BAMBI MHP RV LLC - Florida Company Profile

Company Details

Entity Name: LAKE BAMBI MHP RV LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE BAMBI MHP RV 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: 21 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000124798
FEI/EIN Number 47-4657129

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

Address: 111 2nd Ave NE, SUITE 202B, St. Petersburg, FL, 33701, US
Mail Address: 111 2nd Ave NE, Suite 202B, St. Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schwerin Adam Manager P.O Box 4720, TROY, MI, 48099
SCHWERIN ADAM T Agent 111 2nd Ave NE, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 111 2nd Ave NE, SUITE 202B, St. Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2020-01-27 111 2nd Ave NE, SUITE 202B, St. Petersburg, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 111 2nd Ave NE, Suite 202B, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2016-11-22 SCHWERIN, ADAM T -
REINSTATEMENT 2016-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-16
REINSTATEMENT 2016-11-22
Florida Limited Liability 2015-07-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State