Search icon

CAMPINS HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CAMPINS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMPINS HOLDINGS, 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: 08 Jun 2004 (21 years ago)
Date of dissolution: 17 Apr 2013 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2013 (12 years ago)
Document Number: L04000043064
FEI/EIN Number 161701216

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

Address: 1531 CONSOLATA AVENUE, CORAL GABLES, FL, 33146, US
Mail Address: 1531 CONSOLATA AVENUE, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSS BENJAMIN S Manager 1531 CONSOLATA AVENUE, CORAL GABLES, FL, 33146
MOSS BENJAMIN S Agent 1531 CONSOLATA AVENUE, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000048520 CAMPINS EXPIRED 2012-05-25 2017-12-31 - 1531 CONSOLATA AVENUE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 1531 CONSOLATA AVENUE, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2008-01-07 1531 CONSOLATA AVENUE, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-07 1531 CONSOLATA AVENUE, CORAL GABLES, FL 33146 -
LC NAME CHANGE 2006-03-29 CAMPINS HOLDINGS, LLC -
AMENDMENT 2005-02-21 - -
REGISTERED AGENT NAME CHANGED 2005-02-21 MOSS, BENJAMIN S -
AMENDMENT 2004-11-19 - -

Documents

Name Date
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-08
LC Name Change 2006-03-29
ANNUAL REPORT 2006-01-17
Amendment 2005-02-21
ANNUAL REPORT 2005-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State