Search icon

IDLE AWHILE RESORT LLC - Florida Company Profile

Company Details

Entity Name: IDLE AWHILE RESORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IDLE AWHILE 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: 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: 18 Oct 2019 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Oct 2021 (3 years ago)
Document Number: L19000262327
FEI/EIN Number 84-3595858

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

Address: 120 Georgetown Landing Rd, GEORGETOWN, FL, 32139, US
Mail Address: 120 Georgetown Landing Rd, GEORGETOWN, FL, 32139, US
ZIP code: 32139
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWERS CLAYTON A Manager 117 RIVERSIDE DR, PALATKA, FL, 32177
BOWERS LINDA J Manager 117 RIVERSIDE DR, PALATKA, FL, 32177
Norman Steven E Auth 120 GEORGETOWN LANDING RD, GEORGETOWN, FL, 32139
Schafer Robin Auth 120 Georgetown Landing Rd, GEORGETOWN, FL, 32139
Bowers Linda J Agent 120 Georgetown Landing Rd, GEORGETOWN, FL, 32139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-24 Bowers, Linda J -
LC STMNT OF RA/RO CHG 2021-10-07 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-07 120 Georgetown Landing Rd, GEORGETOWN, FL 32139 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-21 120 Georgetown Landing Rd, GEORGETOWN, FL 32139 -
CHANGE OF MAILING ADDRESS 2021-09-21 120 Georgetown Landing Rd, GEORGETOWN, FL 32139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000105309 ACTIVE 1000001031629 PUTNAM 2025-02-07 2045-02-12 $ 16,610.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000628576 ACTIVE 1000001013527 PUTNAM 2024-09-18 2044-09-25 $ 33,735.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000628584 ACTIVE 1000001013528 PUTNAM 2024-09-18 2034-09-25 $ 330.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000220382 ACTIVE 1000000980739 PUTNAM 2024-04-15 2044-04-17 $ 9,169.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000223493 TERMINATED 1000000987626 PUTNAM 2024-04-15 2044-04-17 $ 6,301.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-02-02
AMENDED ANNUAL REPORT 2024-08-24
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-11
CORLCRACHG 2021-10-07
ANNUAL REPORT 2021-01-04
AMENDED ANNUAL REPORT 2020-10-06
ANNUAL REPORT 2020-01-23
Florida Limited Liability 2019-10-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State