Entity Name: | CAMP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAMP 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. |
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: | 26 May 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L04000040133 |
FEI/EIN Number |
020130985
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5979 Vineland Rd, Suite 207, Orlando, FL, 32819, US |
Mail Address: | 5979 Vineland Rd, Suite 207, Orlando, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cyprien Claire-Marie | Manager | 5979 Vineland Rd, Orlando, FL, 32819 |
CMC & COMPANY LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-09-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-11 | 5979 Vineland Rd, Suite 207, Orlando, FL 32819 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-11 | 5979 Vineland Rd, Suite 207, Orlando, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2017-04-11 | 5979 Vineland Rd, Suite 207, Orlando, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-25 | CMC | - |
REINSTATEMENT | 2015-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-04-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-08 |
REINSTATEMENT | 2022-09-16 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-09-14 |
REINSTATEMENT | 2015-10-25 |
ANNUAL REPORT | 2014-04-16 |
REINSTATEMENT | 2013-04-04 |
Date of last update: 02 May 2025
Sources: Florida Department of State