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. |
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 |
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 |
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 | - | - |
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