Search icon

CAMDEN COURT, LLC - Florida Company Profile

Company Details

Entity Name: CAMDEN COURT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMDEN 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.
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: 19 Jan 2006 (19 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 18 Jun 2024 (10 months ago)
Document Number: L06000006749
FEI/EIN Number 204158463

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

Address: 512 LAKE AVE, LAKE WORTH BEACH, FL, 33460
Mail Address: 512 LAKE AVE, LAKE WORTH BEACH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BREFRANK ENTERPRISES LLC Member
BAINBRIDGE WG APARTMENTS, LLC Member
SUPREMA, INC. Manager
SUPREMA, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000082778 AXIS WELLINGTON GREEN ACTIVE 2012-08-21 2027-12-31 - 12765 W FOREST HILL BLVD., SUITE 1307, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
LC AMENDED AND RESTATED ARTICLES 2024-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-18 512 LAKE AVE, LAKE WORTH BEACH, FL 33460 -
CHANGE OF MAILING ADDRESS 2024-06-18 512 LAKE AVE, LAKE WORTH BEACH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-18 512 LAKE AVE, LAKE WORTH BEACH, FL 33460 -
REGISTERED AGENT NAME CHANGED 2018-04-16 Suprema, Inc. -

Documents

Name Date
LC Amended and Restated Art 2024-06-18
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State