Search icon

CAMARDA - EICKHORN ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: CAMARDA - EICKHORN ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMARDA - EICKHORN ENTERPRISES, 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: 31 Mar 2004 (21 years ago)
Date of dissolution: 03 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: L04000024466
FEI/EIN Number 200934706

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

Address: 370 SE 11TH STREET, POMPANO BEACH, FL, 33060, US
Mail Address: 370 SE 11TH STREET, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EICKHORN GREG Manager 370 SOUTHEAST 11TH STREET, POMPANO BEACH, FL, 33060
EICKHORN MARCIE Managing Member 370 SOUTHEAST 11TH STREET, POMPANO BEACH, FL, 33060
CAMARDA LEON Managing Member 3656 ETHAN LANE, ORLANDO, FL, 32814
CAMARDA BRITNI Managing Member 3656 ETHAN LANE, ORLANDO, FL, 32814
EICKHORN GREG Agent 370 SOUTHEAST 11TH STREET, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-03 - -
REINSTATEMENT 2016-09-20 - -
REGISTERED AGENT NAME CHANGED 2016-09-20 EICKHORN, GREG -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2005-02-25 370 SOUTHEAST 11TH STREET, POMPANO BEACH, FL 33060 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-03
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-14
REINSTATEMENT 2016-09-20
ANNUAL REPORT 2013-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State