Entity Name: | CAMILLE'S ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAMILLE'S ENTERPRISES, 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: | 22 Sep 2008 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Sep 2015 (9 years ago) |
Document Number: | L08000090059 |
FEI/EIN Number |
263407335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 712 S. Blvd of the Presidents, Sarasota, FL, 34236, US |
Mail Address: | 712 S. Blvd of the Presidents, Sarasota, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Buck CAMILLE | Owner | 712 S. Blvd of the Presidents, Sarasota, FL, 34236 |
Buck Louis AIV | Owne | 712 S. Blvd of the Presidents, Sarasota, FL, 34236 |
MCDERMOTT MICHAEL J | Agent | 791 W. LUMSDEN RD., BRANDON, FL, 33511 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000027034 | SELLING SARASOTA SUNSHINE | EXPIRED | 2014-03-17 | 2019-12-31 | - | 712 S. BLVD OF THE PRESIDENTS, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2015-09-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-11 | 712 S. Blvd of the Presidents, Sarasota, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2014-02-11 | 712 S. Blvd of the Presidents, Sarasota, FL 34236 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-25 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State