Entity Name: | CAMPBELL PERFORMANCE SYSTEMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAMPBELL PERFORMANCE SYSTEMS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Jul 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2019 (6 years ago) |
Document Number: | L10000071124 |
FEI/EIN Number |
27-2994271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6118 JAMESON CIRCLE, PACE, FL, 32571, US |
Mail Address: | 6118 JAMESON CIRCLE, PACE, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL MARK | Managing Member | 6118 JAMESON CIRCLE, PACE, FL, 32571 |
CAMPBELL MATTHEW S | Agent | 6118 JAMESON CIRCLE, PACE, FL, 32571 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000044494 | NINTAI DESIGN GROUP | EXPIRED | 2013-05-08 | 2018-12-31 | - | 6118 JAMESON CIRCLE, PACE, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-02 | CAMPBELL, MATTHEW S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC STMNT OF RA/RO CHG | 2017-02-27 | - | - |
REINSTATEMENT | 2013-04-10 | - | - |
PENDING REINSTATEMENT | 2013-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-12 |
REINSTATEMENT | 2019-10-09 |
REINSTATEMENT | 2018-10-02 |
CORLCRACHG | 2017-02-27 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State