Search icon

CAMPBELL & PRAAY EQUIPMENT, LLC - Florida Company Profile

Company Details

Entity Name: CAMPBELL & PRAAY EQUIPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMPBELL & PRAAY EQUIPMENT, 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: 30 Apr 2007 (18 years ago)
Date of dissolution: 22 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 May 2020 (5 years ago)
Document Number: L07000045376
FEI/EIN Number 260288065

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

Address: 1433 HEATHER COURT, ST. AUGUSTINE, FL, 32092
Mail Address: 1433 HEATHER COURT, ST. AUGUSTINE, FL, 32092
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL JOSH Manager 778 CRYSTAL WAY, ORANGE PARK, FL, 32065
CAMPBELL KENDRA Manager 778 CRYSTAL WAY, ORANGE PARK, FL, 32065
PRAAY TIM Manager 1093 A1A BEACH BLVD., ST. AUGUSTINE, FL, 32080
PRAAY ANDREW Manager 1093 A1A BEACH BLVD., ST. AUGUSTINE, FL, 32080
CAMPBELL JOSH Agent 1433 HEATHER COURT, ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-30 1433 HEATHER COURT, ST. AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2008-10-30 1433 HEATHER COURT, ST. AUGUSTINE, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-30 1433 HEATHER COURT, ST. AUGUSTINE, FL 32092 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-22
REINSTATEMENT 2008-10-30
Florida Limited Liability 2007-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State