Entity Name: | CAMPANIA VENTURES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAMPANIA VENTURES 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: | 24 Nov 2008 (16 years ago) |
Document Number: | L08000108685 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 W Las Olas Blvd, #708, FORT LAUDERDALE, FL, 33312, US |
Mail Address: | 600 W Las Olas Blvd, #708, FORT LAUDERDALE, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIED CRAIG | Managing Member | 401 E. LAS OLAS BLVD. SUITE 1400, FORT LAUDERDALE, FL, 33301 |
FRIED CRAIG | Agent | 401 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-08 | 600 W Las Olas Blvd, Suite 708, Ft Lauderdale, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2025-02-08 | 600 W Las Olas Blvd, Suite 708, Ft Lauderdale, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-08 | Registered Agents Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-08 | 7901 4th St N, Suite 300, St Petersburg, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-30 | 600 W Las Olas Blvd, #708, FORT LAUDERDALE, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2016-01-30 | 600 W Las Olas Blvd, #708, FORT LAUDERDALE, FL 33312 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State