Search icon

CAMPLIFE, LTD. - Florida Company Profile

Company Details

Entity Name: CAMPLIFE, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 07 Jan 1998 (27 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 26 Apr 2012 (13 years ago)
Document Number: A98000000092
FEI/EIN Number 65-0800972

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1111 Brickell Ave, Suite 2625, Miami, FL, 33131, US
Mail Address: 1111 Brickell Ave, Suite 2625, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000084014 EAGLES LANDING CAMPS EXPIRED 2011-08-24 2016-12-31 - 630 DUNDEE ROAD, NORTHBROOK, IL, 60062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 1111 Brickell Ave, Suite 2625, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-04-03 1111 Brickell Ave, Suite 2625, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-01-26 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LP AMENDMENT 2012-04-26 - -
AMENDMENT 2002-10-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000450823 ACTIVE 1000001001994 BROWARD 2024-07-05 2034-07-17 $ 482.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-31
Reg. Agent Change 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1154127809 2020-05-01 0455 PPP 7600 Lyons RD, Coconut Creek, FL, 33073-3503
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57200
Loan Approval Amount (current) 57200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coconut Creek, BROWARD, FL, 33073-3503
Project Congressional District FL-23
Number of Employees 5
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58108.84
Forgiveness Paid Date 2021-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State