Search icon

CAMBAK, LLC - Florida Company Profile

Company Details

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

CAMBAK, 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: 30 Sep 2011 (14 years ago)
Date of dissolution: 14 Apr 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2023 (2 years ago)
Document Number: L11000112176
FEI/EIN Number 453545352

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

Address: 1220 Harding St, winter park, FL, 32789, US
Mail Address: 1220 harding st, winter park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKARDJIEV BRYAN E Managing Member 1220 Harding St, winter park, FL, 32789
CAMEL JEROME N Managing Member 2769 Warmstone Dr., Castle Rock, CO, 80109
Bakardjiev Bryan Agent 1220 Harding St, winter park, FL, 32789

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-04-14 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-13 1220 Harding St, winter park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-13 1220 Harding St, winter park, FL 32789 -
CHANGE OF MAILING ADDRESS 2019-04-13 1220 Harding St, winter park, FL 32789 -
REINSTATEMENT 2017-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-23 - -
REGISTERED AGENT NAME CHANGED 2016-10-23 Bakardjiev, Bryan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
LC Voluntary Dissolution 2023-04-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-02-18
REINSTATEMENT 2017-10-01
REINSTATEMENT 2016-10-23
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-02-08

Date of last update: 02 May 2025

Sources: Florida Department of State