Search icon

TABATHIA CAMPBELL-FLICK LLC - Florida Company Profile

Company Details

Entity Name: TABATHIA CAMPBELL-FLICK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TABATHIA CAMPBELL-FLICK 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: 06 Apr 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Mar 2017 (8 years ago)
Document Number: L09000033111
FEI/EIN Number 294627533

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

Address: 5959 SW GROVE ST, PALM CITY, FL, 34990, US
Mail Address: 5959 SW GROVE ST, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL-FLICK TABATHIA J Manager 5959 SW GROVE ST, PALM CITY, FL, 34990
CAMPBELL-FLICK TABATHIA J Agent 5959 SW GROVE ST, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2017-03-14 TABATHIA CAMPBELL-FLICK LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 5959 SW GROVE ST, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2016-03-28 5959 SW GROVE ST, PALM CITY, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 5959 SW GROVE ST, PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2010-09-09 CAMPBELL-FLICK, TABATHIA J -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2009-04-28 TABATHIA CAMPBELL LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-15
LC Name Change 2017-03-14
ANNUAL REPORT 2016-03-28

Date of last update: 01 May 2025

Sources: Florida Department of State