Search icon

CAMERON ELECTRICAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CAMERON ELECTRICAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMERON ELECTRICAL SERVICES, 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: 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: 17 Sep 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000088655
FEI/EIN Number 264434997

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

Address: 1717 E Kaley Ave, orlando, FL, 32806, US
Mail Address: 2860 Delaney Ave, orlando, FL, 32806-9998, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHALAYINI ABDUL T Managing Member 3415 West Lake Mary Blvd, LAKE MARY, FL, 327952098
GHALAYINI ABDUL Agent 3415 West Lake Mary Blvd, LAKE MARY, FL, 327952098

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-13 1717 E Kaley Ave, orlando, FL 32806 -
CHANGE OF MAILING ADDRESS 2020-05-13 1717 E Kaley Ave, orlando, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-11 3415 West Lake Mary Blvd, LAKE MARY, FL 32795-2098 -
LC AMENDMENT 2011-11-28 - -
REGISTERED AGENT NAME CHANGED 2011-11-28 GHALAYINI, ABDUL -

Documents

Name Date
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-04-28
LC Amendment 2011-11-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State