Search icon

MICHAEL ALLAN CAMPBELL LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL ALLAN CAMPBELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL ALLAN CAMPBELL 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: 16 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Apr 2016 (9 years ago)
Document Number: L14000112467
FEI/EIN Number 589541897

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

Address: 6619 Farris Drive, LAKELAND, FL, 33811, US
Mail Address: 6619 Farris Drive, LAKELAND, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL MICHAEL A Manager 6619 Farris Drive, LAKELAND, FL, 33811
CAMPBELL MICHAEL A Secretary 6619 Farris Drive, LAKELAND, FL, 33811
CAMPBELL MICHAEL A Agent 6619 FARRIS DR, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-10 CAMPBELL, MICHAEL A -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 6619 FARRIS DR, LAKELAND, FL 33811 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-30 6619 Farris Drive, LAKELAND, FL 33811 -
CHANGE OF MAILING ADDRESS 2019-10-30 6619 Farris Drive, LAKELAND, FL 33811 -
LC AMENDMENT AND NAME CHANGE 2016-04-20 MICHAEL ALLAN CAMPBELL LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-09
LC Amendment and Name Change 2016-04-20
ANNUAL REPORT 2016-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State