Search icon

LIVE OAK R.V., INC. - Florida Company Profile

Company Details

Entity Name: LIVE OAK R.V., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIVE OAK R.V., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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 Nov 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2010 (14 years ago)
Document Number: L30187
FEI/EIN Number 650155389

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

Address: 12865 SW HIGHWAY 17, ARCADIA, FL, 34269, US
Mail Address: 12865 SW HIGHWAY 17, ARCADIA, FL, 34269, US
ZIP code: 34269
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARNER R. J. President 12665 SW HWY 17, LOT 260, ARCADIA, FL, 34269
ROTE TINA L Vice President 12865 SW HWY 17 LOT 385, ARCADIA, FL, 34269
VARNER GAIL L Secretary 12865 SW HWY 17, LOT 260, ARCADIA, FL, 34269
VARNER GAIL Agent 12865 SW HWY. 17, ARCADIA, FL, 34269

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-27 12865 SW HIGHWAY 17, ARCADIA, FL 34269 -
REINSTATEMENT 2010-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2003-02-05 12865 SW HWY. 17, ARCADIA, FL 34269 -
CHANGE OF MAILING ADDRESS 2002-03-19 12865 SW HIGHWAY 17, ARCADIA, FL 34269 -
REINSTATEMENT 1992-11-10 - -
REGISTERED AGENT NAME CHANGED 1992-11-10 VARNER, GAIL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State