Entity Name: | POAH CAMPBELL ARMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POAH CAMPBELL ARMS, 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. |
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: | 23 Jan 2008 (17 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 27 Mar 2019 (6 years ago) |
Document Number: | L08000008338 |
FEI/EIN Number |
261848397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 Oliver Street, SUITE 500, BOSTON, MA, 02109, US |
Mail Address: | 2 Oliver St., Suite 500, BOSTON, MA, 02109, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
PRESERVATION OF AFFORDABLE HOUSING, INC. | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000093061 | CAMPBELL ARMS APARTMENTS | EXPIRED | 2011-10-04 | 2016-12-31 | - | 40 COURT STREET, SUITE 700, BOSTON, MA, 02108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-13 | 2 Oliver Street, SUITE 500, BOSTON, MA 02109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-09 | 2 Oliver Street, SUITE 500, BOSTON, MA 02109 | - |
LC STMNT OF RA/RO CHG | 2019-03-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-27 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-02 |
CORLCRACHG | 2019-03-27 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State