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. |
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 |
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 |
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 | - | - |
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