Search icon

CAMERON BAY LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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