Search icon

R.V. LENDING GROUP OF FLORIDA INC.

Company Details

Entity Name: R.V. LENDING GROUP OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (13 years ago)
Document Number: P09000027697
FEI/EIN Number 90-0451960
Address: 236 Canal Blvd, Ponte Vedra Beach, FL, 32082, US
Mail Address: 236 Canal Blvd, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Marsh Kevin President 236 Canal Blvd, Ponte Vedra Beach, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000010509 POWER TRADING GROUP ACTIVE 2024-01-18 2029-12-31 No data 236 CANAL BLVD, STE 4, PONTE VEDRA BEACH, FL, 32082
G19000034220 DUPREZ COLLECTION ACTIVE 2019-03-14 2029-12-31 No data 236 CANAL BLVD, STE 4, KEVIN MARSH, PONTE VEDRA BEACH, FL, 32082
G16000106204 BLUE SKYS RVS SALES EXPIRED 2016-09-28 2021-12-31 No data 236 CANAL BLVD., SUITE 4, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-08 236 Canal Blvd, Suite 4, Ponte Vedra Beach, FL 32082 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 236 Canal Blvd, Suite 4, Ponte Vedra Beach, FL 32082 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 236 Canal Blvd, Suite 4, Ponte Vedra Beach, FL 32082 No data
CHANGE OF MAILING ADDRESS 2020-04-23 236 Canal Blvd, Suite 4, Ponte Vedra Beach, FL 32082 No data
REGISTERED AGENT NAME CHANGED 2017-12-28 CORPORATION SERVICE COMPANY No data
REINSTATEMENT 2011-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-06
Reg. Agent Change 2017-12-28
ANNUAL REPORT 2017-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State