Search icon

ZEPHYR COLONY RV III, LLC - Florida Company Profile

Company Details

Entity Name: ZEPHYR COLONY RV III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZEPHYR COLONY RV III, 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: 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: 19 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2022 (3 years ago)
Document Number: L18000044146
FEI/EIN Number 82-4684193

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

Address: 2657 G Annapolis Road, Hanover, MD, 21076, US
Mail Address: 2657 G Annapolis Road, Hanover, MD, 21076, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACKAY WILLIAM Manager 2657 G Annapolis Road, Hanover, MD, 21076
FILE FLORIDA CO. Agent 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000078284 COUNTRYSIDE RV PARK ACTIVE 2018-07-19 2028-12-31 - 4811 E. JOYFUL WAY, APT E, ELLICOTT CITY, MD, 21043

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 2657 G Annapolis Road, 143, Hanover, MD 21076 -
CHANGE OF MAILING ADDRESS 2023-01-28 2657 G Annapolis Road, 143, Hanover, MD 21076 -
REINSTATEMENT 2022-10-08 - -
REGISTERED AGENT NAME CHANGED 2022-10-08 FILE FLORIDA CO. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State