Search icon

DOUGLAS F. CAMPBELL, PLLC - Florida Company Profile

Company Details

Entity Name: DOUGLAS F. CAMPBELL, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOUGLAS F. CAMPBELL, PLLC 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: 02 Dec 2008 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Apr 2014 (11 years ago)
Document Number: L08000110619
FEI/EIN Number 80-0311816

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

Address: 318 President St., DUNEDIN, FL, 34698, US
Mail Address: 318 President Street, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL DOUGLAS Managing Member 318 President Street, DUNEDIN, FL, 34698
CAMPBELL GWENDOLYN J Managing Member 318 President Street, DUNEDIN, FL, 34698
CAMPBELL DOUGLAS Agent 318 President Street, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 318 President St., DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2017-04-26 318 President St., DUNEDIN, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 318 President Street, DUNEDIN, FL 34698 -
LC AMENDMENT AND NAME CHANGE 2014-04-11 DOUGLAS F. CAMPBELL, PLLC -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8510267804 2020-06-05 0455 PPP 318 President St., Dunedin, FL, 34698-6953
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18935
Loan Approval Amount (current) 18935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dunedin, PINELLAS, FL, 34698-6953
Project Congressional District FL-13
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19230.6
Forgiveness Paid Date 2022-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State