Search icon

AGENOR & CAMPBELL STRUCTURAL ENGINEERS, LLC - Florida Company Profile

Company Details

Entity Name: AGENOR & CAMPBELL STRUCTURAL ENGINEERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGENOR & CAMPBELL STRUCTURAL ENGINEERS, 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: 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: 03 Dec 2012 (12 years ago)
Document Number: L12000151004
FEI/EIN Number 46-1497876

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

Address: 670 Island Way, Suite 301, Clearwater, FL, 33767, US
Mail Address: 670 Island Way, Suite 301, Clearwater, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGENOR REMY Managing Member 407 7th Avenue North, Tierra Verde, FL, 33715
CAMPBELL COLIN J Managing Member 726 Bay Esplanade, CLEARWATER, FL, 33767
CAMPBELL COLIN J Agent 670 ISLAND WAY, CLEARWATER, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000034815 AC-STRUCTURAL ACTIVE 2020-03-23 2030-12-31 - 670 ISLAND WAY, SUITE 301, CLEARWATER, FL, 33767
G14000007987 AC-STRUCTURAL EXPIRED 2014-01-23 2019-12-31 - 656 12TH AVENUE SOUTH, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-10 670 Island Way, Suite 301, Clearwater, FL 33767 -
CHANGE OF MAILING ADDRESS 2016-02-10 670 Island Way, Suite 301, Clearwater, FL 33767 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State