Search icon

KAMPELSTONE LLC - Florida Company Profile

Company Details

Entity Name: KAMPELSTONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAMPELSTONE 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: 13 Feb 2008 (17 years ago)
Document Number: L08000015959
FEI/EIN Number 261939173

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

Address: 577 Summit View Ln, Canton, GA, 30114-1505, US
Mail Address: 577 Summit View Ln, Canton, GA, 30114-1505, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
van Stone Steve J Manager 577 Summit View Ln, Canton, GA, 301141505
Kampelmann Ursula T Manager 577 Summit View Lane, Canton, GA, 301141505
VAN STONE STEVEN J Agent 577 Summit View Ln, Canton, FL, 301141505

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000099946 STUDIO KAMPELMANN ACTIVE 2022-08-23 2027-12-31 - 315 SUNBURST COURT, CLEARWATER, FL, 33755
G19000043889 KETOVEO EXPIRED 2019-04-06 2024-12-31 - PO BOX 1193, CLEARWATER, FL, 33757
G18000079821 AMAZING SELLING AID EXPIRED 2018-07-24 2023-12-31 - 315 SUNBURST COURT, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 577 Summit View Ln, Canton, GA 30114-1505 -
CHANGE OF MAILING ADDRESS 2024-03-21 577 Summit View Ln, Canton, GA 30114-1505 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 577 Summit View Ln, Canton, FL 30114-1505 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State