Entity Name: | THOUSAND TRAILS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Nov 1983 (41 years ago) |
Date of dissolution: | 09 Aug 1996 (29 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Aug 1996 (29 years ago) |
Document Number: | P00035 |
FEI/EIN Number |
911280876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % USTRAILS INC., 2711 LBJ FREEWAY, DALLAS, TX, 75234, US |
Mail Address: | % USTRAILS INC., 2711 LBJ FREEWAY, DALLAS, TX, 75234, US |
Place of Formation: | WASHINGTON |
Name | Role | Address |
---|---|---|
SHAW WILLIAM J. | President | 2711 LBJ FREEWAY, SUITE 200, DALLAS, TE |
SHAW WILLIAM J. | Director | 2711 LBJ FREEWAY, SUITE 200, DALLAS, TE |
WHITE HARRY J | Vice President | 2711 LBJ FREEWAY, SUITE 200, DALLAS, TE |
WHITE HARRY J | Director | 2711 LBJ FREEWAY, SUITE 200, DALLAS, TE |
MC CRUM DAVID A. | Vice President | 2711 LBJ FREEWAY, SUITE 200, DALLAS, TE |
MC CRUM DAVID A. | Treasurer | 2711 LBJ FREEWAY, SUITE 200, DALLAS, TE |
DE GRANDE TAMMY | Vice President | 2711 LBJ FREEWAY SUITE 200, DALLAS, TE |
HENDRYCY KENNETH E. | Vice President | 2711 LBJ FREEWAY, SUITE 200, DALLAS, TE |
HENDRYCY KENNETH E. | Director | 2711 LBJ FREEWAY, SUITE 200, DALLAS, TE |
JACCARD, WALTER B. | Vice President | 2711 LBJ, SUITE 200, DALLAS, TE |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1996-08-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-08-09 | % USTRAILS INC., 2711 LBJ FREEWAY, DALLAS, TX 75234 | - |
CHANGE OF MAILING ADDRESS | 1996-08-09 | % USTRAILS INC., 2711 LBJ FREEWAY, DALLAS, TX 75234 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GEORGE SMITH AND MARTHA SMITH, Appellant(s) v. FOUR MARNAN, INC. D/B/A PEACE RIVER CAMPGROUND, EQUITY LIFESTYLES PROPERTIES, INC., D/B/A THOUSAND TRAILS, D/B/A PEACE RIVER RV & CAMPING RESORT, ET AL., Appellee(s). | 2D2024-1029 | 2024-05-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GEORGE SMITH |
Role | Appellant |
Status | Active |
Representations | Desiree Ellison Bannasch |
Name | MARTHA SMITH, LLC |
Role | Appellant |
Status | Active |
Representations | Desiree Ellison Bannasch |
Name | FOUR MARNAN, INC. |
Role | Appellee |
Status | Active |
Representations | Hunter Alden Hall |
Name | PEACE RIVER CAMPGROUND |
Role | Appellee |
Status | Active |
Name | EQUITY LIFESTYLES PROPERTIES, INC. |
Role | Appellee |
Status | Active |
Name | THOUSAND TRAILS, INC. |
Role | Appellee |
Status | Active |
Name | PEACE RIVER RV & CAMPING RESORT |
Role | Appellee |
Status | Active |
Name | MHC RESORT PARKS LIMITED PARTNERSHIP |
Role | Appellee |
Status | Active |
Name | Hon. Don Thomas Hall |
Role | Judge/Judicial Officer |
Status | Active |
Name | DeSoto Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER |
On Behalf Of | GEORGE SMITH |
Docket Date | 2024-06-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | This case is dismissed based on Appellants' failure to satisfy this court's May 2, 2024, fee order. NORTHCUTT, SILBERMAN, and KELLY, JJ., Concur. |
View | View File |
Docket Date | 2024-05-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 1996-02-07 |
ANNUAL REPORT | 1995-02-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State