Entity Name: | CAMPBELL ENGINEERING AND CONSULTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAMPBELL ENGINEERING AND CONSULTING LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 22 Aug 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L01000014196 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1116 S. FLORIDA AVE., TARPON SPRINGS, FL, 34689, US |
Mail Address: | 1116 S Florida Ave, Tarpon Springs, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Campbell Darlene | Member | 1116 S Florida Ave, Tarpon Springs, FL, 34689 |
Campbell John | Member | 1116 S Florida Ave, Tarpon Springs, FL, 34689 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Campbell John | President | 1116 S Florida Ave, Tarpon Springs, FL, 34689 |
Campbell Darlene | Vice President | 1116 S Florida Ave, Tarpon Springs, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-21 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-21 | 1116 S. FLORIDA AVE., TARPON SPRINGS, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2016-01-21 | 1116 S. FLORIDA AVE., TARPON SPRINGS, FL 34689 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-21 | BUSINESS FILINGS INCORPORATED | - |
REINSTATEMENT | 2012-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-10-03 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-10-08 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-02-21 |
ANNUAL REPORT | 2013-04-11 |
REINSTATEMENT | 2012-10-01 |
ANNUAL REPORT | 2011-01-04 |
REINSTATEMENT | 2010-10-03 |
ANNUAL REPORT | 2009-06-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State