Search icon

CAMBRIDGE SOUTH III, LLC - Florida Company Profile

Company Details

Entity Name: CAMBRIDGE SOUTH III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMBRIDGE SOUTH III, 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: 09 Jan 2013 (12 years ago)
Date of dissolution: 28 Dec 2023 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: L13000004611
FEI/EIN Number 46-1744881

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

Address: 960194 Gateway Blvd, SUITE 101, FERNANDINA BEACH, FL, 32034, US
Mail Address: 960194 Gateway Blvd, SUITE 101, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHISM LORIE L Agent 960194 Gateway Blvd, FERNANDINA BEACH, FL, 32034
CAMBRIDGE SOUTH, INC. Manager -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-12-28 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 960194 Gateway Blvd, SUITE 101, FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-08 960194 Gateway Blvd, SUITE 101, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2017-04-08 960194 Gateway Blvd, SUITE 101, FERNANDINA BEACH, FL 32034 -

Documents

Name Date
LC Voluntary Dissolution 2023-12-28
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State