Search icon

CAMILUCCI SIGNS, LLC

Company Details

Entity Name: CAMILUCCI SIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Apr 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Oct 2010 (14 years ago)
Document Number: L05000036403
FEI/EIN Number 260131236
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

Agent

Name Role Address
CAPIZOLA JOSEPH Agent 1106 SE 1st Street, BOYNTON BEACH, FL, 33435

Manager

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 1106 SE 1st Street, Boynton BEACH, FL 33435 No data
CHANGE OF MAILING ADDRESS 2016-03-01 1106 SE 1st Street, Boynton BEACH, FL 33435 No data
REGISTERED AGENT NAME CHANGED 2016-03-01 CAPIZOLA, JOSEPH No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 1106 SE 1st Street, BOYNTON BEACH, FL 33435 No data
LC AMENDMENT 2010-10-04 No data No data

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 Feb 2025

Sources: Florida Department of State