Search icon

CAMY ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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