Search icon

CAMERON PARTNERS II, LLC - Florida Company Profile

Company Details

Entity Name: CAMERON PARTNERS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMERON PARTNERS II, 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: 23 Sep 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000134241
FEI/EIN Number 46-3768019

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

Address: 11586 QUAIL WAY, NAPLES, FL, 34119, US
Mail Address: 11586 QUAIL WAY, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RE 1 Advisor Agent 1164 Goodlette Rd, Naples, FL, 34102
CAROLLO THOMAS C Manager 11586 QUAIL WAY, NAPLES, FL, 34119
JIGANTI JOHN J Manager 190 S. LASALLE STREET, SUITE 1700, CHICAGO, IL, 60603
FOGLIA VINCENT W Manager 3909 THREE OAKS ROAD, CARY, IL, 60013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-07 RE 1 Advisor -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 1164 Goodlette Rd, Naples, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 11586 QUAIL WAY, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2018-04-26 11586 QUAIL WAY, NAPLES, FL 34119 -
LC STMNT OF RA/RO CHG 2017-08-23 - -

Documents

Name Date
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-06-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-26
CORLCRACHG 2017-08-23
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State