Entity Name: | JAMB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JAMB, 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: | 05 Feb 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Apr 2009 (16 years ago) |
Document Number: | L09000012996 |
FEI/EIN Number |
264231387
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 70 Seventh St, Bay Shore, NY, 11706, US |
Mail Address: | 70 Seventh St, Bay Shore, NY, 11706, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOSEPH P CAMPI REV LIV TRUST | Manager | 70 Seventh St, Bay Shore, NY, 11706 |
CAMPI MICHELE | Manager | 70 Seventh St, Bay Shore, NY, 11706 |
Leonard Breana | memb | 70 7th St, Bay Shore, NY, 11706 |
Leonard Alyssa | Member | 70 7th St, Bay Shore, NY, 11706 |
Campi MIchele | Agent | 1 South Ocean Blvd, Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-13 | 1602 23RD ST NW, BOYTON BEACH, FL 33436 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 70 Seventh St, Bay Shore, NY 11706 | - |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 70 Seventh St, Bay Shore, NY 11706 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 1 South Ocean Blvd, 307, Boca Raton, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-19 | Campi, MIchele | - |
LC AMENDMENT | 2009-04-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State