Entity Name: | CAMY ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAMY ENTERPRISES, 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: |
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: | 23 Jun 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L09000060963 |
FEI/EIN Number |
270424116
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12773 W. FOREST HILL BLVD, 105, WELLINGTON, FL, 33414, US |
Mail Address: | 12773 W FOREST HILL BLVD, 105, WELLINGTON, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVINE NEIL | Managing Member | 370 NW 111 AVE, CORAL SPRINGS, FL, 33071 |
MILLER JEREL M | Managing Member | 1508 Johns Cove Lane, Oakland, FL, 34787 |
Miller Michael J | Manager | 605 Florida St, ORLANDO, FL, 32806 |
Miller Jerel M | Agent | 12773 W. FOREST HILL BLVD, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-10 | Miller, Jerel M | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-10 | 12773 W. FOREST HILL BLVD, 105, WELLINGTON, FL 33414 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-26 | 12773 W. FOREST HILL BLVD, 105, WELLINGTON, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2013-01-26 | 12773 W. FOREST HILL BLVD, 105, WELLINGTON, FL 33414 | - |
LC AMENDMENT | 2011-02-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-01-15 |
LC Amendment | 2011-02-14 |
ANNUAL REPORT | 2011-01-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State