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. |
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 |
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 |
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 | - | - |
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