Search icon

RV RETAILER EAST, LLC

Headquarter

Company Details

Entity Name: RV RETAILER EAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 15 Oct 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Feb 2022 (3 years ago)
Document Number: L18000237939
FEI/EIN Number 83-2227622
Address: 301 East Las Olas Blvd., Suite 700, Fort Lauderdale, FL 33301
Mail Address: 301 East Las Olas Blvd., Suite 700, Fort Lauderdale, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RV RETAILER EAST, LLC, NEW YORK 5440391 NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Member

Name Role
BLUE COMPASS RV, LLC Member

Vice President

Name Role Address
Rodriguez, Jr., Raul Vice President 301 East Las Olas Blvd., Suite 700 Fort Lauderdale, FL 33301

Secretary

Name Role Address
Benter, Tim Secretary 301 East Las Olas Blvd., Suite 700 Fort Lauderdale, FL 33301

Controller

Name Role Address
Samoylov, Evgeny Controller 301 East Las Olas Blvd., Suite 700 Fort Lauderdale, FL 33301

Treasurer

Name Role Address
Samoylov, Evgeny Treasurer 301 East Las Olas Blvd., Suite 700 Fort Lauderdale, FL 33301

Chief Financial Officer

Name Role Address
Robinson, Jennifer Chief Financial Officer 2929 N Central Expy Suite 300, Richardson, TX 75080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000142969 RV ONE SUPERSTORES-JACKSONVILLE ACTIVE 2025-10-25 2030-12-31 No data 100 SOUTHEAST 3RD AVENUE,SUITE 1850, FORT LAUDERDALE, FL, 33394
G24000087221 AIRSTREAM OF GAINESVILLE ACTIVE 2024-07-22 2029-12-31 No data 12380 NW US HWY 441, ALACHUA, FL, 32615
G24000087220 AIRSTREAM OF ORLANDO ACTIVE 2024-07-22 2029-12-31 No data 485 SR 436, CASSELBERRY, FL, 32707
G24000080425 DUVAL AIRSTREAM ACTIVE 2024-07-03 2029-12-31 No data 301 E. LAS OLAS BLVD., SUITE 700, FT. LAUDERDALE, FL, 33301--225
G24000080428 AIRSTREAM OF DUVAL ACTIVE 2024-07-03 2029-12-31 No data 301 E. LAS OLAS BLVD., SUITE 700, FT. LAUDERDALE, FL, 33301--225
G24000021529 AIRSTREAM OF JACKSONVILLE ACTIVE 2024-02-08 2029-12-31 No data 301 E LAS OLAS BLVD, STE 700, FORT LAUDERDALE, FL, 33301
G22000139303 BLUE COMPASS RV ACTIVE 2022-11-08 2027-12-31 No data 301 EAST LAS OLAS BLVD., SUITE 700, FT. LAUDERDALE, FL, 33301
G21000030809 RV ONE SUPERSTORES - FT. MYERS ACTIVE 2021-03-04 2026-12-31 No data 15700 S TAMIAMI TRL, FORT MYERS, FL, 33908
G20000014612 RV ONE SUPERSTORES - FT. MYERS ACTIVE 2020-01-31 2025-12-31 No data 16065 SOUTH TAMIAMI TRAIL, FT. MYERS, FL, 33908
G19000128549 RV ONE SUPERSTORES - GAINESVILLE EXPIRED 2019-12-05 2024-12-31 No data 12380 NW US HIGHWAY 441, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 301 East Las Olas Blvd., Suite 700, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2024-04-03 301 East Las Olas Blvd., Suite 700, Fort Lauderdale, FL 33301 No data
LC AMENDMENT 2022-02-23 No data No data
LC AMENDMENT 2018-11-13 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-30
AMENDED ANNUAL REPORT 2024-08-29
AMENDED ANNUAL REPORT 2024-08-05
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-06-13
ANNUAL REPORT 2022-04-08
LC Amendment 2022-02-23
AMENDED ANNUAL REPORT 2021-06-17

Date of last update: 17 Jan 2025

Sources: Florida Department of State