Search icon

CAMPUS VIEW PLACE, LLC - Florida Company Profile

Company Details

Entity Name: CAMPUS VIEW PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMPUS VIEW PLACE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Mar 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000025414
FEI/EIN Number 364605087

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

Address: 2579 SW 87TH DRIVE, GAINESVILLE, FL, 32608, US
Mail Address: 2579 SW 87TH DRIVE, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOCKMAN JAMES J Agent 2579 SW 87TH DRIVE, GAINESVILLE, FL, 32608
SHD DEVELOPMENT, LLC Manager -
WDO DEVELOPMENT, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000078138 CAMPUS VIEW PLACE EXPIRED 2019-07-19 2024-12-31 - 1240 SW 9TH ROAD, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-02-02 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 2579 SW 87TH DRIVE, GAINESVILLE, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-27 2579 SW 87TH DRIVE, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2009-03-27 2579 SW 87TH DRIVE, GAINESVILLE, FL 32608 -

Documents

Name Date
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
LC Amendment 2017-02-02
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State