Search icon

CAMPBELL DRIVE PETROLEUM DEVELOPERS, LLC - Florida Company Profile

Company Details

Entity Name: CAMPBELL DRIVE PETROLEUM DEVELOPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMPBELL DRIVE PETROLEUM DEVELOPERS, 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: 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: 16 Aug 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000081035
FEI/EIN Number 050626964

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

Address: 3220 S DIXIE HWY, SUITE 201, MIAMI, FL, 33133, US
Mail Address: 3220 S DIXIE HWY, SUITE 201, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONTECILLA CARLOS Manager 3220 SOUTH DIXIE HWY, MIAMI, FL, 33133
FONTECILLA DANIELA Agent 3220 S DIXIE HWY, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08198900271 CAMPBELL DRIVE CHEVRON EXPIRED 2008-07-16 2013-12-31 - 12305 SOUTH DIXIE HWY, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 3220 S DIXIE HWY, SUITE 201, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2017-04-24 3220 S DIXIE HWY, SUITE 201, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 3220 S DIXIE HWY, Suite #201, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2010-04-27 FONTECILLA, DANIELA -
LC AMENDMENT 2008-08-12 - -

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State