Search icon

330 W CAMINO REAL, LLC - Florida Company Profile

Company Details

Entity Name: 330 W CAMINO REAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

330 W CAMINO REAL, 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: 15 Apr 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L02000008885
FEI/EIN Number 030442001

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

Address: 10150 NW 58 COURT, PARKLAND, FL, 33076, US
Mail Address: 10150 NW 58 COURT, PARKLAND, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON INVESTMENT GROUP LLC Manager -
JOHNSON SCOTT W Manager 10150 NW 58 COURT, PARKLAND, FL, 33076
JOHNSON SAMANTHA Manager 10150 NW 58 COURT, PARKLAND, FL, 33076
SLONE IVAN Manager 10150 NW 58 COURT, PARKLAND, FL, 33076
JOHNSON SCOTT W Agent 10150 NW 58 COURT, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 10150 NW 58 COURT, PARKLAND, FL 33076 -
CHANGE OF MAILING ADDRESS 2014-04-18 10150 NW 58 COURT, PARKLAND, FL 33076 -
REGISTERED AGENT NAME CHANGED 2004-04-28 JOHNSON, SCOTT W -
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 10150 NW 58 COURT, PARKLAND, FL 33076 -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-11
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State