Entity Name: | CHRIS CAMPBELL BUILDER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHRIS CAMPBELL BUILDER, 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: | 26 Jan 2010 (15 years ago) |
Date of dissolution: | 19 Nov 2024 (5 months ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Nov 2024 (5 months ago) |
Document Number: | L10000009766 |
FEI/EIN Number |
593714263
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4064 Pelican Shores Cir, Englewood, FL, 34223, US |
Mail Address: | 4064 Pelican Shores Cir, Englewood, FL, 34223, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL CHRIS | Managing Member | 4064 Pelican Shores Cir, Englewood, FL, 34223 |
CAMPBELL PATRICIA | Managing Member | 4064 Pelican Shores Cir, Englewood, FL, 34223 |
SMITH STRATTON E | Agent | 3917 W Bay to Bay Blvd, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-11-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 4064 Pelican Shores Cir, Englewood, FL 34223 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 4064 Pelican Shores Cir, Englewood, FL 34223 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-14 | 3917 W Bay to Bay Blvd, TAMPA, FL 33629 | - |
CONVERSION | 2010-01-26 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P01000037684. CONVERSION NUMBER 300000102643 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-11-19 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State