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. |
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 |
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 |
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 |
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 | - |
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