Search icon

JEFFREY S. CAMERON, LLC - Florida Company Profile

Company Details

Entity Name: JEFFREY S. CAMERON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEFFREY S. CAMERON, 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: 24 Jul 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000095529
FEI/EIN Number 46-0635746

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

Mail Address: 7103 TEAL CREEK GLEN, LAKEWOOD RANCH, FL, 34202, US
Address: 6400 Edgelake, Sarasota, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1063761286 2012-09-04 2012-09-04 5824 BEE RIDGE RD, PMB 306, SARASOTA, FL, 342335065, US 5824 BEE RIDGE RD, PMB 306, SARASOTA, FL, 342335065, US

Contacts

Phone +1 941-377-7622

Authorized person

Name JEFFREY S CAMERON
Role SOLE MBR
Phone 9413777622

Taxonomy

Taxonomy Code 208100000X - Physical Medicine & Rehabilitation Physician
Is Primary Yes

Key Officers & Management

Name Role Address
CAMERON JEFFREY S Manager 7103 TEAL CREEK GLEN, LAKEWOOD RANCH, FL, 34202
CAMERON JEFFREY S Agent 7103 TEAL CREEK GLEN, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-16 6400 Edgelake, Sarasota, FL 34240 -

Documents

Name Date
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-01-25
Florida Limited Liability 2012-07-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State