Search icon

CAMP PO BOY, LLC - Florida Company Profile

Company Details

Entity Name: CAMP PO BOY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMP PO BOY, 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: 30 Mar 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jul 2017 (8 years ago)
Document Number: L07000034634
FEI/EIN Number 261817283

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

Address: 5619 17TH ST W, PALMETTO, FL, 34221, US
Mail Address: 5619 17TH ST W, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARROTT ADAM MDR. Managing Member 5619 17TH STREET WEST, PALMETTO, FL, 34221
GARROTT JOE F Managing Member 515 LEFFINGWELL AVE. #217, ELLENTON, FL, 34222
GARROTT GARY M Managing Member 2801 14th. St. W. Lot 22, BRADENTON, FL, 34205
GARROTT EDMUND HDR. Managing Member 714 HARRIS LANE, GALLATIN, TN, 37066
Garrott JEB S Managing Member 9205 TELFER RUN, ORLANDO, FL, 32817
GARROTT BENJAMIN MDR Managing Member 1717 80TH AVE. EAST, PARRISH, FL, 34219
GARROTT ADAM MMGR Agent 5619 17TH ST W, PALMETTO, FL, 342215515

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-13 GARROTT, ADAM M, MGR -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 5619 17TH ST W, PALMETTO, FL 34221-5515 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-17 5619 17TH ST W, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2022-08-17 5619 17TH ST W, PALMETTO, FL 34221 -
LC AMENDMENT 2017-07-18 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-16
LC Amendment 2017-07-18
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State