Search icon

CAMILUCCI SIGNS, LLC - Florida Company Profile

Company Details

Entity Name: CAMILUCCI SIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMILUCCI SIGNS, 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: 14 Apr 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Oct 2010 (15 years ago)
Document Number: L05000036403
FEI/EIN Number 260131236

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

Address: 1106 SE 1st Street, Boynton BEACH, FL, 33435, US
Mail Address: 1106 SE 1st Street, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMILUCCI CLAUDIO Manager 720 E. Ocean Ave., Boynton Beach, FL, 33435
CAPIZOLA JOSEPH Manager 4770 N. CLASSICAL BLVD., DELRAY BEACH, FL, 33445
CAPIZOLA JOSEPH Agent 1106 SE 1st Street, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 1106 SE 1st Street, Boynton BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2016-03-01 1106 SE 1st Street, Boynton BEACH, FL 33435 -
REGISTERED AGENT NAME CHANGED 2016-03-01 CAPIZOLA, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 1106 SE 1st Street, BOYNTON BEACH, FL 33435 -
LC AMENDMENT 2010-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State