Search icon

CAMBRIDGE ASSET HOLDINGS L.L.C. - Florida Company Profile

Company Details

Entity Name: CAMBRIDGE ASSET HOLDINGS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMBRIDGE ASSET HOLDINGS L.L.C. 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: 20 May 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L02000012221
FEI/EIN Number 043697742

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

Address: 7771 W. OAKLAND PARK BLVD., STE 216, SUNRISE, FL, 33351
Mail Address: 7771 W. OAKLAND PARK BLVD., STE 216, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON RUSSELL M Manager 7771 W. OAKLAND PARK BLVD., SUNRISE, FL, 33351
LAW OFFICES OF RUSSELL M. THOMPSON Agent 7771 W. OAKLAND PARK BLVD., SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-11-19 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-19 7771 W. OAKLAND PARK BLVD., STE 216, SUNRISE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2009-11-19 7771 W. OAKLAND PARK BLVD., STE 216, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2009-11-19 7771 W. OAKLAND PARK BLVD., STE 216, SUNRISE, FL 33351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-08-29 LAW OFFICES OF RUSSELL M. THOMPSON -
AMENDMENT 2002-07-18 - -

Documents

Name Date
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-02-22
REINSTATEMENT 2009-11-19
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-08-29
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-11-22
ANNUAL REPORT 2004-03-15
LIMITED LIABILITY CORPORATION 2003-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State