Search icon

CAMIRON INVESTMENT AND PROPERTY IMPROVEMENTS, II, LLC - Florida Company Profile

Company Details

Entity Name: CAMIRON INVESTMENT AND PROPERTY IMPROVEMENTS, II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMIRON INVESTMENT AND PROPERTY IMPROVEMENTS, II, 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: 24 Mar 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L04000022588
FEI/EIN Number NOT APPLICABLE

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

Address: 1500 WEST GORE STREET, ORLANDO, FL, 32805, US
Mail Address: 1500 WEST GORE STREET, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULMORE RONALD President 1500 GORE ST, ORLANDO, FL, 32805
FULMORE RONALD Vice President 1500 GORE ST, ORLANDO, FL, 32805
Wolf Bob Agent 1500 WEST GORE STREET, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-24 1500 WEST GORE STREET, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2014-01-24 Wolf, Bob -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State