Search icon

THE CAMPINS COMPANY, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: THE CAMPINS COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CAMPINS COMPANY, 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: 10 Apr 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jun 2022 (3 years ago)
Document Number: L06000038145
FEI/EIN Number 204875086

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

Address: 10166 NE 12th Avenue, Miami Shores, FL, 33138, US
Mail Address: 10166 NE 12th Avenue, Miami Shores, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
LLC_02400669
State:
ILLINOIS

Key Officers & Management

Name Role Address
Harvey Ralph Manager 8908 Briarwood Meadow Lane, Boynton Beach, FL, 33473
Medalie Charles Agent 7811 Ashley Circle, Brandenton, FL, 34201

Form 5500 Series

Employer Identification Number (EIN):
204875086
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7811 Ashley Circle, Brandenton, FL 34201 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Medalie , Charles -
LC AMENDMENT 2022-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 10166 NE 12th Avenue, Miami Shores, FL 33138 -
CHANGE OF MAILING ADDRESS 2020-06-01 10166 NE 12th Avenue, Miami Shores, FL 33138 -
LC DISSOCIATION MEM 2015-05-21 - -
LC AMENDMENT 2013-04-15 - -
LC AMENDMENT 2010-09-20 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-01
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-15
LC Amendment 2022-06-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-07-09
ANNUAL REPORT 2018-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State