Search icon

CAMERLENGO AND GONZALEZ, P.L. - Florida Company Profile

Company Details

Entity Name: CAMERLENGO AND GONZALEZ, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMERLENGO AND GONZALEZ, P.L. 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: 03 Jun 2010 (15 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: L10000060151
FEI/EIN Number 272759306

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

Address: 1200 Riverplace Boulevard, Suite 902, JACKSONVILLE, FL, 32207, US
Mail Address: 1200 Riverplace Boulevard, Suite 902, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMERLENGO JOSEPH V President 1200 Riverplace Boulevard, JACKSONVILLE, FL, 32207
ANDERSON GREGG J Vice President 1200 Riverplace Boulevard, JACKSONVILLE, FL, 32207
ELIZABETH GONZALEZ Secretary 10175 FORTUNE PKWY, JACKSONVILLE, FL, 32256
CAMERLENGO JOSEPH V Agent 1200 Riverplace Boulevard, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1200 Riverplace Boulevard, Suite 902, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2018-04-30 1200 Riverplace Boulevard, Suite 902, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1200 Riverplace Boulevard, Suite 902, JACKSONVILLE, FL 32207 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-25
Florida Limited Liability 2010-06-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State