Entity Name: | CAMP HOUSE BAR AND GRILL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2015 (9 years ago) |
Document Number: | L14000079684 |
FEI/EIN Number | 46-5700778 |
Mail Address: | 2015 Spruce Creek Circle West, Port Orange, FL, 32128, US |
Address: | 100 S. White Cedar Road, Sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Emerson John SIII | Agent | 2015 Spruce Creek Circle West, Port Orange, FL, 32128 |
Name | Role | Address |
---|---|---|
EMERSON JOHN STUART III | Managing Member | 2015 Spruce Creek Circle West, Port Orange, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 100 S. White Cedar Road, Sanford, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 100 S. White Cedar Road, Sanford, FL 32771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 2015 Spruce Creek Circle West, Port Orange, FL 32128 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-29 | Emerson, John Stuart, III | No data |
REINSTATEMENT | 2015-10-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-02-09 |
REINSTATEMENT | 2015-10-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State