Search icon

JAMB, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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