Search icon

JESSICA CAMPBELL EVENTS, LLC - Florida Company Profile

Company Details

Entity Name: JESSICA CAMPBELL EVENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JESSICA CAMPBELL EVENTS, 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: 17 Nov 2009 (15 years ago)
Date of dissolution: 16 Apr 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 16 Apr 2024 (a year ago)
Document Number: L09000110636
FEI/EIN Number 800513881

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

Address: 1081 CEDAR CREEK WAY, DAVIE, FL, 33325, US
Mail Address: 1081 CEDAR CREEK WAY, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL JESSICA M President 1081 Cedar Creek Way, Davie, FL, 33325
CAMPBELL JESSICA M Agent 1081 Cedar Creek Way, Davie, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-01 CAMPBELL, JESSICA M -
REINSTATEMENT 2019-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-31 1081 CEDAR CREEK WAY, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2015-07-31 1081 CEDAR CREEK WAY, DAVIE, FL 33325 -
LC AMENDMENT AND NAME CHANGE 2015-07-31 JESSICA CAMPBELL EVENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 1081 Cedar Creek Way, Davie, FL 33325 -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-04-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
LC Amendment and Name Change 2015-07-31
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-10
REINSTATEMENT 2012-10-02
ANNUAL REPORT 2011-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State