Search icon

CAMDIX 1, LLC - Florida Company Profile

Company Details

Entity Name: CAMDIX 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMDIX 1, 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: 14 Jul 2004 (21 years ago)
Date of dissolution: 29 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2017 (7 years ago)
Document Number: L04000052119
FEI/EIN Number 201440289

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

Address: 3544 Oak Hill Trail, TALLAHASSEE, FL, 32312, US
Mail Address: 3544 Oak Hill Trail, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDSEY ROBERT B Managing Member 1320 THOMASWOOD DR, TALLAHASSEE, FL, 323087939
ADAMS JOSEPH D Manager 3544 OAKHILL TRAIL, TALLAHASSEE, FL, 32302
LINDSEY ROBERT B Agent 1320 THOMASWOOD DR, TALLAHASSEE, FL, 323087939

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-24 3544 Oak Hill Trail, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2014-03-24 3544 Oak Hill Trail, TALLAHASSEE, FL 32312 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-03 1320 THOMASWOOD DR, UNIT 104, TALLAHASSEE, FL 32308-7939 -
REGISTERED AGENT NAME CHANGED 2012-03-20 LINDSEY, ROBERT B -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-12-29
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-03
CORLCMMRES 2012-09-26
ANNUAL REPORT 2012-03-20
Reg. Agent Resignation 2012-01-20
ANNUAL REPORT 2011-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State