Search icon

POAH CAMPBELL ARMS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent
PRESERVATION OF AFFORDABLE HOUSING, INC. Manager

Fictitious Names

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

Events

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 -

Documents

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