Search icon

CAMBRIDGE EXECUTIVE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CAMBRIDGE EXECUTIVE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMBRIDGE EXECUTIVE GROUP, 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: 27 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Sep 2010 (15 years ago)
Document Number: L07000045151
FEI/EIN Number NOT APPLICABLE

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

Address: 4508 MEADOWVIEW DRIVE, LAKELAND, FL, 33810
Mail Address: 4508 MEADOWVIEW DRIVE, LAKELAND, FL, 33810
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS GARY O Manager 3650 Airport Loop Rd, Salisbury, NC, 28147
MARKHAM JUDY S Agent 4508 MEADOWVIEW DRIVE, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-08 MARKHAM, JUDY SAGENT -
REINSTATEMENT 2010-09-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-12-02 4508 MEADOWVIEW DRIVE, LAKELAND, FL 33810 -
REGISTERED AGENT ADDRESS CHANGED 2008-12-02 4508 MEADOWVIEW DRIVE, LAKELAND, FL 33810 -
CANCEL ADM DISS/REV 2008-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-02 4508 MEADOWVIEW DRIVE, LAKELAND, FL 33810 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC ARTICLE OF CORRECTION 2007-05-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State