Search icon

RV LANAI OF SW FLORIDA INC.

Company Details

Entity Name: RV LANAI OF SW FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Sep 2009 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P09000076595
FEI/EIN Number 300452858
Address: 6017 PINE RIDGE ROAD #195, NAPLES, FL, 34119
Mail Address: 6017 PINE RIDGE ROAD #195, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
RANCK MARY E President 6017 PINE RIDGE ROAD #195, NAPLES, FL, 34119

Director

Name Role Address
RANCK MARY E Director 6017 PINE RIDGE ROAD #195, NAPLES, FL, 34119

Vice President

Name Role Address
RANCK RICHARD J Vice President 6017 PINE RIDGE ROAD #195, NAPLES, FL, 34119

Secretary

Name Role Address
RANCK RICHARD J Secretary 6017 PINE RIDGE ROAD #195, NAPLES, FL, 34119

Treasurer

Name Role Address
RANCK RICHARD J Treasurer 6017 PINE RIDGE ROAD #195, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000748938 LAPSED 11-208-D7 LEON 2014-05-14 2019-06-20 $5,808.35 DFS, WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J13001524868 LAPSED 12-004071-CO 6TH JUD CIR PINELLAS CO. FL 2013-05-02 2018-10-15 $1,870.26 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 6944 N US HWY 41, APOLLO BEACH, FL 33572

Documents

Name Date
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-31
Domestic Profit 2009-09-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State