Entity Name: | CAMELLIA COVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Feb 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | L05000012437 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 602 CAMBRIDGE AVE NE, FT. WALTON BEACH, FL, 32547-1811 |
Mail Address: | 602 CAMBRIDGE AVE NE, FT. WALTON BEACH, FL, 32547-1811 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIGGS ROBERT C | Agent | 602 CAMBRIDGE AVE NE, FT. WALTON BEACH, FL, 325471811 |
Name | Role | Address |
---|---|---|
GRIGGS ROBERT C | Managing Member | 602 CAMBRIDGE AVE NE, FT. WALTON BEACH, FL, 325471811 |
Name | Role | Address |
---|---|---|
GRIGGS STANLEY B | President | 602 CAMBRIDGE AV., NE, FT. WALTON BEACH, FL, 325471811 |
Name | Role | Address |
---|---|---|
GRIGGS DOROTHY L | Vice President | 602 CAMBRIDGE AV., NE, FT. WALTON BEACH, FL, 325471811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CANCEL ADM DISS/REV | 2009-11-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-02-10 |
ANNUAL REPORT | 2012-01-22 |
ANNUAL REPORT | 2011-01-25 |
ANNUAL REPORT | 2010-01-30 |
REINSTATEMENT | 2009-11-01 |
ANNUAL REPORT | 2008-01-16 |
ANNUAL REPORT | 2007-01-04 |
ANNUAL REPORT | 2006-01-08 |
Florida Limited Liabilites | 2005-02-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State