Entity Name: | CAMERON COURT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAMERON COURT 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: |
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: | 30 Mar 2005 (20 years ago) |
Date of dissolution: | 29 Mar 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Mar 2016 (9 years ago) |
Document Number: | L05000030967 |
FEI/EIN Number |
611485850
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O GFB TAX 2200 N. COMMERCE PARKWAY, WESTON, FL, 33326, US |
Mail Address: | C/O GFB TAX 2200 N. COMMERCE PARKWAY, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GFB TAX SERVICE LLC | Agent | - |
SUJOY MARIO EDGARDO | Manager | C/O GFB TAX 2200 N. COMMERCE PARKWAY, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-03-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-06 | 2200 N. COMMERCE PARKWAY, SUITE 200, WESTON, FL 33326 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-06 | C/O GFB TAX 2200 N. COMMERCE PARKWAY, SUITE 200, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2015-03-06 | C/O GFB TAX 2200 N. COMMERCE PARKWAY, SUITE 200, WESTON, FL 33326 | - |
LC AMENDMENT | 2012-12-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-04-20 | GFB TAX SERVICE LLC | - |
LC AMENDMENT | 2010-06-28 | - | - |
AMENDMENT | 2005-08-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-03-29 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-04-24 |
LC Amendment | 2012-12-07 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-20 |
Reg. Agent Resignation | 2010-06-28 |
LC Amendment | 2010-06-28 |
ANNUAL REPORT | 2010-05-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State