Search icon

LATHROM'S LANDING RV PARK & FISH CAMP, LLC - Florida Company Profile

Company Details

Entity Name: LATHROM'S LANDING RV PARK & FISH CAMP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LATHROM'S LANDING RV PARK & FISH CAMP, 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: 16 Apr 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 03 May 2021 (4 years ago)
Document Number: L19000104116
FEI/EIN Number 83-4287869

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

Mail Address: 311 SARGENT AVE, OAK HILL, FL, 32759, US
Address: 359 River Road, OAK HILL, FL, 32759, US
ZIP code: 32759
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATHROM DOUGLAS K Chief Executive Officer 311 Sargent Avenue, Oak Hill, FL, 32759
LATHROM DOUGLAS K Agent 311 Sargent Avenue, Oak Hill, FL, 32759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000015994 LATHROM'S MOSQUITO LAGOON FISH CAMP & CHARTERS ACTIVE 2020-02-04 2025-12-31 - 4445 COW CREEK RD, EDGEWATER, FL, 32141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-04 359 River Road, OAK HILL, FL 32759 -
LC AMENDMENT AND NAME CHANGE 2021-05-03 LATHROM'S LANDING RV PARK & FISH CAMP, LLC -
CHANGE OF MAILING ADDRESS 2021-05-03 359 River Road, OAK HILL, FL 32759 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 311 Sargent Avenue, Oak Hill, FL 32759 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-07
LC Amendment and Name Change 2021-05-03
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-11
Florida Limited Liability 2019-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State