Entity Name: | ZACHARY TAYLOR RV RESORT MEMBERSASSN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZACHARY TAYLOR RV RESORT MEMBERSASSN 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: | 01 Feb 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 22 Jan 2020 (5 years ago) |
Document Number: | L16000029884 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2995 US HWY 441 SE, Lot 235, OKEECHOBEE, FL, 34974, US |
Mail Address: | P.O. BOX 2788, OKEECHOBEE, FL, 34973, US |
ZIP code: | 34974 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fleck Ron | President | 2995 US Hwy 441 SE, OKEECHOBEE, FL, 34974 |
Bilyeu Sandra L | Secretary | P.O. Box 2788, OKEECHOBEE, FL, 34973 |
Heilner Annette M | Vice President | 4421 286th Street, Toledo, OH, 43611 |
Fleck Toby | Director | 2995 US HWY 441 SE, OKEECHOBEE, FL, 34974 |
Bilyeu Sandra | Agent | 2995 U S Highway 441 SE, OKEECHOBEE, FL, 34974 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-10 | 2995 US HWY 441 SE, Lot 235, OKEECHOBEE, FL 34974 | - |
CHANGE OF MAILING ADDRESS | 2022-03-03 | 2995 US HWY 441 SE, Lot 235, OKEECHOBEE, FL 34974 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-25 | Bilyeu, Sandra L | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-25 | 2995 U S Highway 441 SE, Lot 235, OKEECHOBEE, FL 34974 | - |
LC AMENDMENT | 2020-01-22 | - | - |
LC AMENDMENT | 2017-04-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-05-06 |
LC Amendment | 2020-01-22 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-02-28 |
LC Amendment | 2017-04-24 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State