Entity Name: | ZEPHYR COLONY RV III, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Feb 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2022 (2 years ago) |
Document Number: | L18000044146 |
FEI/EIN Number | 82-4684193 |
Address: | 2657 G Annapolis Road, Hanover, MD, 21076, US |
Mail Address: | 2657 G Annapolis Road, Hanover, MD, 21076, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FILE FLORIDA CO. | Agent | 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792 |
Name | Role | Address |
---|---|---|
MACKAY WILLIAM | Manager | 2657 G Annapolis Road, Hanover, MD, 21076 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000078284 | COUNTRYSIDE RV PARK | ACTIVE | 2018-07-19 | 2028-12-31 | No data | 4811 E. JOYFUL WAY, APT E, ELLICOTT CITY, MD, 21043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-19 | 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-28 | 2657 G Annapolis Road, 143, Hanover, MD 21076 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-28 | 2657 G Annapolis Road, 143, Hanover, MD 21076 | No data |
REINSTATEMENT | 2022-10-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-10-08 | FILE FLORIDA CO. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2020-10-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000007684 | TERMINATED | 1000000911432 | SUMTER | 2021-12-21 | 2042-01-05 | $ 1,038.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-28 |
REINSTATEMENT | 2022-10-08 |
ANNUAL REPORT | 2021-02-12 |
REINSTATEMENT | 2020-10-15 |
ANNUAL REPORT | 2019-05-01 |
Florida Limited Liability | 2018-02-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State