Entity Name: | CAMERON BAY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAMERON BAY 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Dec 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Aug 2013 (12 years ago) |
Document Number: | L04000089805 |
FEI/EIN Number |
202385563
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 NW 3rd Avenue, LAKE BUTLER, FL, 32054, US |
Mail Address: | 110 NW 3rd Avenue, LAKE BUTLER, FL, 32054, US |
ZIP code: | 32054 |
County: | Union |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEPHENSON EDWARD J | Manager | 1015 SW 3RD STREET, LAKE BUTLER, FL, 32054 |
TAYLOR JAMES JJR. | Agent | 420 SOUTH LAWRENCE BOULEVARD, KEYSTONE HEIGHTS, FL, 32656 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000081545 | LAKE BUTLER MINI STORAGE | ACTIVE | 2015-08-06 | 2025-12-31 | - | 1015 SW 3RD STREET, LAKE BUTLER, FL, 32054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-11 | 110 NW 3rd Avenue, LAKE BUTLER, FL 32054 | - |
CHANGE OF MAILING ADDRESS | 2021-02-11 | 110 NW 3rd Avenue, LAKE BUTLER, FL 32054 | - |
PENDING REINSTATEMENT | 2013-08-29 | - | - |
REINSTATEMENT | 2013-08-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-28 | 420 SOUTH LAWRENCE BOULEVARD, KEYSTONE HEIGHTS, FL 32656 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State