Search icon

CAMPANIA VENTURES LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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