Search icon

CHRIS CAMPBELL BUILDER, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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

Documents

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