Search icon

LOOSERS CAMP LLC - Florida Company Profile

Company Details

Entity Name: LOOSERS CAMP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOOSERS CAMP 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 07 Feb 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L02000002944
FEI/EIN Number 200860684

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

Address: 700 ELEVENTH STREET SOUTH, PH 2, NAPLES, FL, 34102-6777
Mail Address: 700 ELEVENTH STREET SOUTH, PH 2, NAPLES, FL, 34102-6777
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AOMAC LIMITED Manager BISON COURT ROAD TOWN, TORTALA, BRITISH VIRGIN ISLANDS
HART TAYLOR J Secretary 1739 WELLESLEY CIRCLE #6, NAPLES, FL, 34116
AOMAC SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-27 AOMAC SERVICES -
CHANGE OF PRINCIPAL ADDRESS 2003-03-11 700 ELEVENTH STREET SOUTH, PH 2, NAPLES, FL 34102-6777 -
CHANGE OF MAILING ADDRESS 2003-03-11 700 ELEVENTH STREET SOUTH, PH 2, NAPLES, FL 34102-6777 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-11 700 ELEVENTH STREET SOUTH, PH 2, NAPLES, FL 34102-6777 -
AMENDED AND RESTATEDARTICLES 2002-04-11 - -

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-04-28
Reg. Agent Change 2006-03-02
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State