Search icon

PANAMA PARK RV RESORT, LLC - Florida Company Profile

Company Details

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

PANAMA PARK 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: 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: 28 Sep 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000164262
FEI/EIN Number 47-5163313

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

Address: 7000 N MAIN ST, JACKSONVILLE, FL, 32208, US
Mail Address: 7000 N MAIN ST, JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEMAN DONALD RIII, ES Agent 400 E DUVAL STREET, JACKSONVILLE, FL, 32202
AFFORDABLE HOUSING ADVISORS, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-03-25 7000 N MAIN ST, JACKSONVILLE, FL 32208 -
LC NAME CHANGE 2018-01-31 PANAMA PARK RV RESORT, LLC -
LC STMNT CORR 2017-12-05 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-29 400 E DUVAL STREET, JACKSONVILLE, FL 32202 -
LC AMENDMENT 2017-08-29 - -
REGISTERED AGENT NAME CHANGED 2017-08-29 COLEMAN, DONALD RAY, III, ESQ -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 7000 N MAIN ST, JACKSONVILLE, FL 32208 -
LC AMENDMENT 2017-05-01 - -
LC AMENDMENT 2016-10-03 - -

Documents

Name Date
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-01
LC Name Change 2018-01-31
CORLCSTCOR 2017-12-05
LC Amendment 2017-08-29
LC Amendment 2017-05-01
ANNUAL REPORT 2017-02-17
LC Amendment 2016-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State