Search icon

CAMP KIKINTHAGRASS, LLC - Florida Company Profile

Company Details

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

CAMP KIKINTHAGRASS, 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: 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: 08 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2007 (18 years ago)
Document Number: L02000011207
FEI/EIN Number 043688878

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

Address: 3853 NORTHDALE BLVD. SUITE 185, TAMPA, FL, 33624, US
Mail Address: 3853 NORTHDALE BLVD. SUITE 185, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN DER BECK PERRY Manager 10441 LA MIRAGE CT., TAMPA, FL, 33615
WOLLINKA, WOLLINKA & DODDRIDGE, PL Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 10015 TRINITY BLVD., SUITE 101, TRINITY, FL 34655 -
REGISTERED AGENT NAME CHANGED 2018-01-11 Wollinka, Wollinka & Doddridge, PL -
CHANGE OF PRINCIPAL ADDRESS 2017-01-21 3853 NORTHDALE BLVD. SUITE 185, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2017-01-21 3853 NORTHDALE BLVD. SUITE 185, TAMPA, FL 33624 -
REINSTATEMENT 2007-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State