Search icon

CAMLAKE II, LLC - Florida Company Profile

Company Details

Entity Name: CAMLAKE II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMLAKE II, 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: 14 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2023 (a year ago)
Document Number: L06000060967
FEI/EIN Number 205052357

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

Address: 156 WILEY NECK RD, LINCOLNVILLE, ME, 04849, US
Mail Address: 1634 10th Ave, BROOKLYN, NY, 11215, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER KRISTIN L Manager 156 WILEY NECK RD, LINCOLNVILLE, ME, 04849
RADER STUART A Agent 2101 NW CORPORATE BLVD., STE 400, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 RADER, STUART A. -
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 156 WILEY NECK RD, LINCOLNVILLE, ME 04849 -
REINSTATEMENT 2023-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
REINSTATEMENT 2023-10-18
REINSTATEMENT 2022-11-03
REINSTATEMENT 2021-12-08
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State