Search icon

CAMERA BLISS PHOTOGRAPHY, LLC - Florida Company Profile

Company Details

Entity Name: CAMERA BLISS PHOTOGRAPHY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMERA BLISS PHOTOGRAPHY, 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: 03 Aug 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000080026
FEI/EIN Number 260655686

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

Address: 72 South Dixie Highway, St. Augustine, FL, 32084, US
Mail Address: 72 South Dixie Highway, St. Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBY MELISSA G Owner 77 Carlson Ct, Ponte Vedra, FL, 32081
ROBY MELISSA G Agent 77 Carlson Ct, Ponte Vedra, FL, 32081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000059236 THE RED SABLE EXPIRED 2012-06-14 2017-12-31 - 13153 ANNANDALE DRIVE SOUTH, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 72 South Dixie Highway, St. Augustine, FL 32084 -
CHANGE OF MAILING ADDRESS 2016-04-14 72 South Dixie Highway, St. Augustine, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 77 Carlson Ct, Ponte Vedra, FL 32081 -
REGISTERED AGENT NAME CHANGED 2011-04-19 ROBY, MELISSA G -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-03-18
Florida Limited Liability 2007-08-03

Date of last update: 02 May 2025

Sources: Florida Department of State