Search icon

QUAIL ROOST RV PARK, LLC

Company Details

Entity Name: QUAIL ROOST RV PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2016 (8 years ago)
Document Number: L15000156484
FEI/EIN Number 47-5082520
Mail Address: 2801 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065, US
Address: 9835 N. CITRUS AVE, CRYSTAL RIVER, FL, 34428, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300M8GQIGHLKCY608 L15000156484 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O STEWART, ALEXANDER G, 12717 W SUNRISE BLVD PMB 268, SUNRISE, US-FL, US, 33323
Headquarters 12717 West Sunrise Boulevard, Sunrise, US-FL, US, 33323

Registration details

Registration Date 2020-09-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-09-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000156484

Agent

Name Role Address
ANTONIO NICOLE Agent 2801 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065

Authorized Member

Name Role Address
STEWART ALEXANDER G Authorized Member 2801 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 9835 N. CITRUS AVE, CRYSTAL RIVER, FL 34428 No data
CHANGE OF MAILING ADDRESS 2024-10-08 9835 N. CITRUS AVE, CRYSTAL RIVER, FL 34428 No data
REGISTERED AGENT NAME CHANGED 2024-10-08 ANTONIO, NICOLE No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-08 2801 N UNIVERSITY DRIVE, SUITE 306, CORAL SPRINGS, FL 33065 No data
REINSTATEMENT 2016-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-08
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-06
REINSTATEMENT 2016-10-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State