Entity Name: | LEE'S R.V., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEE'S 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: | 27 Jan 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Feb 2023 (2 years ago) |
Document Number: | P06000013860 |
FEI/EIN Number |
204216850
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 261 JEFFERSON AVENUE, ORANGE PARK, FL, 32065 |
Mail Address: | 261 JEFFERSON AVENUE, ORANGE PARK, FL, 32065 |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN SAMUEL D | President | 6021 WEST SHORES ROAD, FLEMING ISLAND, FL, 32003 |
ALLEN CARLY R | Vice President | 2121 Romeo Point Lane, FLEMING ISLAND, FL, 32003 |
Kent Frederick HIII | Agent | 718 N. ORANGE AVENUE, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-02-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-02-28 | Kent, Frederick H., III | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-28 | 718 N. ORANGE AVENUE, GREEN COVE SPRINGS, FL 32043 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
REINSTATEMENT | 2023-02-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-19 |
AMENDED ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State