Search icon

CAMBRIDGE HOME I.D.E.A.'S, LLC - Florida Company Profile

Company Details

Entity Name: CAMBRIDGE HOME I.D.E.A.'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMBRIDGE HOME I.D.E.A.'S, 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: 10 Dec 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Feb 2023 (2 years ago)
Document Number: L12000154697
FEI/EIN Number 46-1698370

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

Address: 861 Oakland Park Blvd, WINTER GARDEN, FL, 34787, US
Mail Address: 861 Oakland Park Blvd, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT JULIE Managing Member 9346 CYPRESS COVE DR., ORLANDO, FL, 32819
CARSON JOAN Managing Member 861 Oakland Park Blvd, Winter Garden, FL, 34787
CARSON JOAN Agent 861 OAKLAND PARK BLVD, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-02-10 - -
REGISTERED AGENT NAME CHANGED 2023-02-10 CARSON, JOAN -
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 861 OAKLAND PARK BLVD, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-12 861 Oakland Park Blvd, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2020-02-12 861 Oakland Park Blvd, WINTER GARDEN, FL 34787 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-28
LC Amendment 2023-02-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State