Search icon

DANIEL CAMEJO JACQUELINE CAMEJO, LLC - Florida Company Profile

Company Details

Entity Name: DANIEL CAMEJO JACQUELINE CAMEJO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANIEL CAMEJO JACQUELINE CAMEJO, 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: 03 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2016 (9 years ago)
Document Number: L14000106207
FEI/EIN Number 81-4439907

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

Address: 3900 N Ocean Drive, APT 16B, Lauderdale by the Sea, FL, 33308, US
Mail Address: 3900 N Ocean Drive, Unit 16B, Lauderdale by Sea, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMEJO JACQUELINE Owner 3900 NORTH OCEAN DRIVE, LAUDERDALE BY THE SEA, FL, 33308
CAMEJO JACQUELINE Agent 3900 NORTH OCEAN DRIVE, Lauderdale by the Sea, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 3900 N Ocean Drive, APT 16B, Lauderdale by the Sea, FL 33308 -
CHANGE OF MAILING ADDRESS 2022-02-17 3900 N Ocean Drive, APT 16B, Lauderdale by the Sea, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 3900 NORTH OCEAN DRIVE, APT. 16B, Lauderdale by the Sea, FL 33308 -
REINSTATEMENT 2016-02-11 - -
REGISTERED AGENT NAME CHANGED 2016-02-11 CAMEJO, JACQUELINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-23
REINSTATEMENT 2016-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State