Search icon

LAZYDAYS OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

Name Role Address
LDRV HOLDING CORP. Member 4042 Park Oaks Blvd., Tampa, FL, 33610
Dillard Amber Vice President 4042 Park Oaks Blvd., Tampa, FL, 33610
Fleming Ronald K Chief Executive Officer 4042 Park Oaks Blvd., Tampa, FL, 33610
Corporation Service Company (CSC) Agent 1201 HAYS STREET, TALLAHASSEE, FL, 323012525

Fictitious Names

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

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-3637

Parties

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
927500.00
Total Face Value Of Loan:
927500.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
927500
Current Approval Amount:
927500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
618410.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State