Search icon

J CAMPI PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: J CAMPI PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J CAMPI PROPERTIES, 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: 14 Nov 2008 (16 years ago)
Date of dissolution: 16 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2018 (7 years ago)
Document Number: L08000106360
FEI/EIN Number 300529151

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

Address: 70 SEVENTH STREET, BAY SHORE, NY, 11706
Mail Address: 70 SEVENTH STREET, BAY SHORE, NY, 11706
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPI Michele Authorized Representative 70 SEVENTH STREET, BAY SHORE, NY, 11706
CAMPI Michele Manager 70 SEVENTH STREET, BAY SHORE, NY, 11706
Leonard Breana Member 70 SEVENTH STREET, BAY SHORE, NY, 11706
Leonard Alyssa Member 70 SEVENTH STREET, BAY SHORE, NY, 11706
CHAPMAN STEPHEN PCPA Agent 1 S OCEAN BOULEVARD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-16 - -
REINSTATEMENT 2015-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 70 SEVENTH STREET, BAY SHORE, NY 11706 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-20 1 S OCEAN BOULEVARD, SUITE 307, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2015-02-20 70 SEVENTH STREET, BAY SHORE, NY 11706 -
REGISTERED AGENT NAME CHANGED 2015-02-20 CHAPMAN, STEPHEN P, CPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-29
Reinstatement 2015-02-20
ANNUAL REPORT 2009-05-28
Florida Limited Liability 2008-11-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State