Search icon

CAMMOL ENTERPRISES, LLC - Florida Company Profile

Company Details

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

CAMMOL ENTERPRISES, 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: 16 May 2012 (13 years ago)
Date of dissolution: 17 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2024 (a year ago)
Document Number: L12000065835
FEI/EIN Number 45-5295496

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

Address: 4215 EAST BAY DRIVE, CLEARWATER, FL, 33764, US
Mail Address: 334 East Lake Road, #289, PALM HARBOR, FL, 34685, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLENDA MARGARET A Manager 4215 EAST BAY DRIVE, CLEARWATER, FL, 33764
CAMERON KIMBERLY Manager 28914 HOLLY HILL DRIVE, SHENANDOAH, TX, 77381
Molenda Margaret Agent 4215 EAST BAY DRIVE, CLEARWATER, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000020959 FINDERS KEEPERS CHILDREN'S CONSIGNMENT EXPIRED 2014-02-27 2024-12-31 - 9526 ARGYLE FOREST BLVD STE B2 #407, JACKSONVILLE, FL, 32222

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-17 - -
CHANGE OF MAILING ADDRESS 2023-01-19 4215 EAST BAY DRIVE, Unit 1103A, CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-26 4215 EAST BAY DRIVE, Unit 1103A, CLEARWATER, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-26 4215 EAST BAY DRIVE, Unit 1103A, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 2021-02-16 Molenda, Margaret -
LC STMNT OF RA/RO CHG 2020-05-26 - -
LC DISSOCIATION MEM 2020-04-10 - -
LC DISSOCIATION MEM 2017-12-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-17
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-02-16
CORLCRACHG 2020-05-26
CORLCDSMEM 2020-04-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-04
CORLCDSMEM 2017-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7371758505 2021-03-05 0491 PPP 9526 Argyle Forest Blvd, Jacksonville, FL, 32222-2825
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7173.55
Loan Approval Amount (current) 7173.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32222-2825
Project Congressional District FL-04
Number of Employees 2
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7236.32
Forgiveness Paid Date 2022-02-01

Date of last update: 02 May 2025

Sources: Florida Department of State