Search icon

CAMPAIGN FACTS, LLC - Florida Company Profile

Company Details

Entity Name: CAMPAIGN FACTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMPAIGN FACTS, 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: 11 Jun 2010 (15 years ago)
Date of dissolution: 20 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2023 (2 years ago)
Document Number: L10000062769
FEI/EIN Number 272881083

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

Address: 708 N Forest Dr, TALLAHASSEE, FL, 32303, US
Mail Address: 708 N Forest Dr, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENSTEIN JENNIFER Managing Member 708 N Forest Dr, TALLAHASSEE, FL, 32303
VALENSTEIN JENNIFER Agent 708 N Forest Dr, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-20 - -
LC AMENDMENT 2017-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 708 N Forest Dr, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2014-04-02 708 N Forest Dr, TALLAHASSEE, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-02 708 N Forest Dr, TALLAHASSEE, FL 32303 -
LC AMENDMENT 2012-11-30 - -
REGISTERED AGENT NAME CHANGED 2012-11-30 VALENSTEIN, JENNIFER -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-08
LC Amendment 2017-06-14
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-02

Date of last update: 03 May 2025

Sources: Florida Department of State