Search icon

C ADDICTION, LLC - Florida Company Profile

Company Details

Entity Name: C ADDICTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C ADDICTION, 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: 02 Oct 2014 (11 years ago)
Document Number: L14000153699
FEI/EIN Number 47-2015061

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

Address: 4543 BLUE STREAM LN. N., JACKSONVILLE BEACH, FL, 32224, US
Mail Address: 4543 BLUE STREAM LN. N., JACKSONVILLE BEACH, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL KRISTIE L Manager 4543 BLUE STREAM LN. N., JACKSONVILLE, FL, 32224
CAMPBELL SCOTT R Authorized Member 4543 BLUE STREAM LN. N., JACKSONVILLE BEACH, FL, 32224
CAMPBELL SCOTT R Agent 103 19TH AVENUE N., JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 4543 BLUE STREAM LN. N., JACKSONVILLE BEACH, FL 32224 -
CHANGE OF MAILING ADDRESS 2025-01-03 4543 BLUE STREAM LN. N., JACKSONVILLE BEACH, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 103 19TH AVENUE N., JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2016-04-28 103 19TH AVENUE N., JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 103 19TH AVENUE N., JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State