Entity Name: | LAZYDAYS OF CENTRAL FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 15 Jul 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Feb 2023 (2 years ago) |
Document Number: | M19000006761 |
FEI/EIN Number |
842126891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4505 MONACO WAY, WILDWOOD, FL, 34785 |
Mail Address: | 4042 Park Oaks Blvd., Tampa, FL, 33610, US |
ZIP code: | 34785 |
County: | Sumter |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LDRV HOLDING CORP. | Member | 4042 Park Oaks Blvd., Tampa, FL, 33610 |
North John | Chief Executive Officer | 4042 Park Oaks Blvd., Tampa, FL, 33610 |
Porter Kelly | Chief Financial Officer | 4042 Park Oaks Blvd., Tampa, FL, 33610 |
Dillard Amber | Vice President | 4042 Park Oaks Blvd., Tampa, FL, 33610 |
Corporation Service Company (CSC) | Agent | 1201 HAYS STREET, TALLAHASSEE, FL, 323012525 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000102456 | LAZYDAYS RV AT THE VILLAGES | ACTIVE | 2019-09-18 | 2029-12-31 | - | 4042 PARK OAKS BLVD, STE 350, TAMPA, FL, 33610 |
G19000102453 | LAZYDAYS AT THE VILLAGES | ACTIVE | 2019-09-18 | 2029-12-31 | - | 4042 PARK OAKS BLVD, STE 350, TAMPA, FL, 33610 |
G19000080167 | LAZYDAYS OF OCALA | ACTIVE | 2019-07-26 | 2029-12-31 | - | 4042 PARK OAKS BLVD, STE 350, TAMPA, FL, 33610 |
G19000080177 | LAZYDAYS RV OF WILDWOOD | ACTIVE | 2019-07-26 | 2029-12-31 | - | 4042 PARK OAKS BLVD, STE 350, TAMPA, FL, 33610 |
G19000080176 | LAZYDAYS OF WILDWOOD | ACTIVE | 2019-07-26 | 2029-12-31 | - | 4042 PARK OAKS BLVD, STE 350, TAMPA, FL, 33610 |
G19000080159 | LAZYDAYS RV OF CENTRAL FLORIDA | ACTIVE | 2019-07-26 | 2029-12-31 | - | 4042 PARK OAKS BLVD, STE 350, TAMPA, FL, 33610 |
G19000076459 | LAZYDAYS RV OF OCALA | ACTIVE | 2019-07-15 | 2029-12-31 | - | 4042 PARK OAKS BLVD, STE 350, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-02-17 | - | - |
CHANGE OF MAILING ADDRESS | 2023-02-17 | 4505 MONACO WAY, WILDWOOD, FL 34785 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-17 | Corporation Service Company (CSC) | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RICHARD D. TOWNSEND AND YANLONG YUAN TOWNSEND VS LAZYDAYS OF CENTRAL FLORIDA, LLC, D/ B/ A LAZYDAYS RV OF WILDWOOD | 2D2022-1217 | 2022-04-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | YANLONG YUAN TOWNSEND |
Role | Appellant |
Status | Active |
Name | RICHARD D. TOWNSEND |
Role | Appellant |
Status | Active |
Representations | JOSEPH F. SOUTHRON, ESQ. |
Name | D/ B/ A LAZYDAYS RV OF WILDWOOD |
Role | Appellee |
Status | Active |
Name | LAZYDAYS OF CENTRAL FLORIDA, LLC |
Role | Appellee |
Status | Active |
Representations | KIMBERLY A. ASHBY, ESQ., W. SCOTT POWELL, ESQ. |
Name | HON. CHRISTOPHER C. NASH |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-11-08 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-10-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Northcutt, Villanit, and Atkinson |
Docket Date | 2022-10-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss for lack of jurisdiction is granted, and this proceeding is dismissed as an appeal from a nonfinal, nonappealable order. Appellee's motion for a contingent award of appellate attorney's fees is granted to the extent that the trial court shall award appellee its reasonable appellate attorney's fees in this proceeding if the trial court determines that appellee entitled to its attorney's fees under its proposal for settlement, section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442. |
Docket Date | 2022-10-20 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | ORDER GRANTING APPELLEE'S FEES ~ Appellee's motion for a contingent award of appellate attorney's fees is granted to the extent that the trial court shall award appellee its reasonable appellate attorney's fees in this proceeding if the trial court determines that appellee entitled to its attorney's fees under its proposal for settlement, section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442. |
Docket Date | 2022-09-13 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | RICHARD D. TOWNSEND |
Docket Date | 2022-09-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANTS' LIMITED RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEY'S FEES |
On Behalf Of | RICHARD D. TOWNSEND |
Docket Date | 2022-08-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS FOR LACK OF JURISDICTION |
On Behalf Of | RICHARD D. TOWNSEND |
Docket Date | 2022-08-16 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | LAZYDAYS OF CENTRAL FLORIDA, LLC |
Docket Date | 2022-08-16 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | LAZYDAYS OF CENTRAL FLORIDA, LLC |
Docket Date | 2022-08-16 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | LAZYDAYS OF CENTRAL FLORIDA, LLC |
Docket Date | 2022-07-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by August 16, 2022. |
Docket Date | 2022-07-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | LAZYDAYS OF CENTRAL FLORIDA, LLC |
Docket Date | 2022-06-16 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | RICHARD D. TOWNSEND |
Docket Date | 2022-06-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | RICHARD D. TOWNSEND |
Docket Date | 2022-05-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ NASH - REDACTED - 265 PAGES |
Docket Date | 2022-04-18 |
Type | Order |
Subtype | Invite Dismissal of Partial Judgment |
Description | invite dismissal of partial judgment |
Docket Date | 2022-04-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-04-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | RICHARD D. TOWNSEND |
Docket Date | 2022-04-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
AMENDED ANNUAL REPORT | 2023-10-12 |
REINSTATEMENT | 2023-02-17 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-26 |
Foreign Limited | 2019-07-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3656177202 | 2020-04-27 | 0491 | PPP | 4505 Monaco Way, Wildwood, FL, 34785 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State