Search icon

CAMARON AT WOODCREST, LLC - Florida Company Profile

Company Details

Entity Name: CAMARON AT WOODCREST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMARON AT WOODCREST, 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: 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: 04 May 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000042919
FEI/EIN Number 264825110

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

Address: 905 BISCAYNE BLVD, SUITE 1, DELAND, FL, 32724
Mail Address: 905 BISCAYNE BLVD, SUITE 1, DELAND, FL, 32724
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001481888 20283 STATE ROAD 7, SUITE 300, BOCA RATON, FL, 33498 20283 STATE ROAD 7, SUITE 300, BOCA RATON, FL, 33498 561-869-3600

Filings since 2010-01-27

Form type D
File number 021-138207
Filing date 2010-01-27
File View File

Key Officers & Management

Name Role
JONATHAN J. LICHTMAN, P.A. Agent
LN PROPERTY HOLDINGS, LLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-09-24 JONATHAN J. LICHTMAN, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 905 BISCAYNE BLVD, SUITE 1, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2010-04-23 905 BISCAYNE BLVD, SUITE 1, DELAND, FL 32724 -

Documents

Name Date
ANNUAL REPORT 2021-03-04
REINSTATEMENT 2020-09-24
ANNUAL REPORT 2018-05-31
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State