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. |
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 |
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 |
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 | - | - |
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