Search icon

GLEN OAKS RESORT LLC - Florida Company Profile

Company Details

Entity Name: GLEN OAKS RESORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLEN OAKS 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: 02 Aug 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L17000165081
FEI/EIN Number 82-2435282

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

Address: 5711 RICHARD STREET, SUITE 1, JACKSONVILLE, FL, 32216, US
Mail Address: 5711 RICHARD STREET, SUITE 1, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1765860 5711 RICHARD ST., SUITE 1, JACKSONVILLE, FL, 32216 5711 RICHARD ST., SUITE 1, JACKSONVILLE, FL, 32216 9048147428

Filings since 2019-01-24

Form type D
File number 021-331319
Filing date 2019-01-24
File View File

Key Officers & Management

Name Role Address
GORV ASSET MANAGEMENT, LLC Authorized Member -
FUNK CHRIS Agent 5711 RICHARD STREET, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000132244 ISLAND OAKS RV RESORT EXPIRED 2018-12-14 2023-12-31 - 5711 RICHARD ST., SUITE 1, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2017-08-16 - -

Documents

Name Date
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-13
LC Amendment 2017-08-16
Florida Limited Liability 2017-08-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State