Search icon

COASTAL HWY. R.V. PARK LLC - Florida Company Profile

Company Details

Entity Name: COASTAL HWY. R.V. PARK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL HWY. R.V. PARK 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: 22 Mar 2017 (8 years ago)
Date of dissolution: 27 Apr 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: L17000063206
FEI/EIN Number 82-0906579

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

Mail Address: P.O. BOX 561, PANACEA, FL, 32346, US
Address: 12 JER-BE LOU BLVD, PANACEA, FL, 32346, US
ZIP code: 32346
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKSON WALTER B Manager P.O. BOX 608, PANACEA, FL, 32346
DICKSON BESS S Authorized Member 97 N. LAKE ELLEN LN., CRAWFORDVILLE, FL, 32327
JORDAN TIM Authorized Member 42 DRIFTWOOD DRIVE, PANACEA, FL, 32346
DICKSON WALTER B Agent 97 NORTH LAKE ELLEN LANE, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-04-27 - -
LC AMENDMENT 2021-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-02 12 JER-BE LOU BLVD, PANACEA, FL 32346 -
CHANGE OF MAILING ADDRESS 2021-06-02 12 JER-BE LOU BLVD, PANACEA, FL 32346 -
REGISTERED AGENT NAME CHANGED 2020-02-24 DICKSON, WALTER B. -
REGISTERED AGENT ADDRESS CHANGED 2020-02-24 97 NORTH LAKE ELLEN LANE, CRAWFORDVILLE, FL 32327 -

Documents

Name Date
LC Voluntary Dissolution 2022-04-27
LC Amendment 2021-06-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
Florida Limited Liability 2017-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State