Entity Name: | CAMPLUS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAMPLUS, L.L.C. 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: |
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: | 16 Jul 2008 (17 years ago) |
Date of dissolution: | 04 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Jan 2024 (a year ago) |
Document Number: | L08000068745 |
FEI/EIN Number |
262994649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1722 WEST ACRE DRIVE, SAINT CLOUD, FL, 34769 |
Mail Address: | 1722 WEST ACRE DRIVE, SAINT CLOUD, FL, 34769 |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Riedeman Clint Manager | Auth | 1722 W Acres Dr, SAINT CLOUD, FL, 34769 |
BOBBIO LAURA P | Agent | 1722 WEST ACRE DRIVE, SAINT CLOUD, FL, 34769 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08199900236 | CAMPLUS | EXPIRED | 2008-07-17 | 2013-12-31 | - | 1720 WEST ACRE DRIVE, SAINT CLOUD, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-04 | - | - |
REINSTATEMENT | 2014-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-25 | 1722 WEST ACRE DRIVE, SAINT CLOUD, FL 34769 | - |
CHANGE OF MAILING ADDRESS | 2011-02-25 | 1722 WEST ACRE DRIVE, SAINT CLOUD, FL 34769 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-25 | 1722 WEST ACRE DRIVE, SAINT CLOUD, FL 34769 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-04 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-09-07 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State