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. |
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 |
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 |
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 |
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 | - |
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