Entity Name: | CAMP 23 L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAMP 23 L.L.C. 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: |
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: | 22 Dec 2008 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L08000116286 |
FEI/EIN Number |
264128211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15955 W River Rd, Ingles, FL, 34449, US |
Mail Address: | 15955 W River Rd, Ingles, FL, 34449, US |
ZIP code: | 34449 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BREDER RICHARD F | Manager | 15955 W River Rd, Inglis, FL, 34449 |
MACPHERSON STANLEY | Manager | 13218 44TH PLACE NORTH, ROYAL PALM BEACH, FL, 33411 |
POWELL MICHAEL | Manager | 6823 BROADMORE, NORTH LAUDERDALE, FL, 33068 |
SCANLON MICHAEL | Manager | 5930 SUGARCANE LANE, LAKE WORTH, FL, 33467 |
ASHE WILLIAM P | Managing Member | 12617 47TH CT NORTH, ROYAL PALM BEACH, FL, 33411 |
BREDER RICHARD F | Agent | 15955 W River Rd, Ingles, FL, 34449 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-30 | 15955 W River Rd, Ingles, FL 34449 | - |
CHANGE OF MAILING ADDRESS | 2016-03-30 | 15955 W River Rd, Ingles, FL 34449 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-30 | 15955 W River Rd, Ingles, FL 34449 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State