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