Entity Name: | CAMINOONE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAMINOONE, 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: |
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: | 20 Aug 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L08000079799 |
FEI/EIN Number |
263683596
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 NW 1st Avenue Suite 1, BOCA RATON, FL, 33432, US |
Mail Address: | 1000 NW 1st Avenue Suite 1, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINGREE MICHAEL | Managing Member | 1000 NW 1st Avenue Suite 1, BOCA RATON, FL, 33432 |
ROUSSEAU GABRIEL | Authorized Member | 1000 NW 1st Avenue Suite 1, BOCA RATON, FL, 33432 |
CROWN ESTATE MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-31 | 1000 NW 1st Avenue Suite 1, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-31 | 1000 NW 1st Avenue Suite 1, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2017-01-31 | 1000 NW 1st Avenue Suite 1, BOCA RATON, FL 33432 | - |
REINSTATEMENT | 2014-06-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-06-24 | CROWN ESTATE MANAGEMENT | - |
PENDING REINSTATEMENT | 2014-06-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2009-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-29 |
ADDRESS CHANGE | 2010-03-15 |
ADDRESS CHANGE | 2009-12-01 |
REINSTATEMENT | 2009-10-14 |
ADDRESS CHANGE | 2009-10-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State