Search icon

CAMILLAEASTERN EUROPEAN FOODS MARKET LLC

Company Details

Entity Name: CAMILLAEASTERN EUROPEAN FOODS MARKET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Nov 2008 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L08000105434
FEI/EIN Number 47-1660524
Address: 4947 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103, US
Mail Address: 4947 TAMIAMI TRAIL NORTH, SUITE 102, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
VOROBYEVA IRINA Agent 4947 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Manager

Name Role Address
VOROBYEVA IRINA Manager 4947 TAMIAMI TRAIL NORTH, SUITE 102, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000119691 SKAZKA EXPIRED 2015-11-25 2020-12-31 No data 4947 TAMIAMI TRL N, STE 102, NAPLES, FL, 34103
G15000096394 KALINKA EXPIRED 2015-09-19 2020-12-31 No data 4947 TAMIAMI TRL N STE 102, NAPLES, FL, 34103
G15000054308 WINTER PALACE EXPIRED 2015-06-04 2020-12-31 No data 4947 TAMIAMI TRL N, STE 102, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
LC AMENDMENT 2014-09-05 No data No data
REGISTERED AGENT NAME CHANGED 2014-09-05 VOROBYEVA, IRINA No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 4947 TAMIAMI TRAIL NORTH, SUITE 102, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2012-07-03 4947 TAMIAMI TRAIL NORTH, SUITE 102, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2012-07-03 4947 TAMIAMI TRAIL NORTH, SUITE 102, NAPLES, FL 34103 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000130979 ACTIVE 1000000815822 COLLIER 2019-02-18 2039-02-20 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000195505 ACTIVE 1000000739162 COLLIER 2017-03-27 2027-04-07 $ 598.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000195513 ACTIVE 1000000739167 COLLIER 2017-03-27 2037-04-07 $ 619.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
LC Amendment 2014-09-05
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-07-03
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-08-03
ANNUAL REPORT 2010-07-21
ANNUAL REPORT 2010-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State