Entity Name: | CAMERONS SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Oct 2014 (10 years ago) |
Date of dissolution: | 30 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2018 (7 years ago) |
Document Number: | L14000165980 |
FEI/EIN Number | 47-2329676 |
Address: | 5206 N PEARL ST, JACKSONVILLE, FL, 32208 |
Mail Address: | 5206 N PEARL ST, JACKSONVILLE, FL, 32208 |
ZIP code: | 32208 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cameron Ezekiel | Agent | 1116 South Shores Rd, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
CAMERON ARVA | Manager | 5501 UNIVERSITY CLUB BLVD, JACKSONVILLE, FL, 32277 |
Name | Role | Address |
---|---|---|
Simms Talencia | Secretary | 5206 N PEARL ST, JACKSONVILLE, FL, 32208 |
Name | Role | Address |
---|---|---|
Ferebee Rutha L | President | 5206 N PEARL ST, JACKSONVILLE, FL, 32208 |
Name | Role | Address |
---|---|---|
Carridice Hughnel | Chief Executive Officer | 2223 Atlantic Blvd, Jacksonville, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | Cameron, Ezekiel | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 1116 South Shores Rd, JACKSONVILLE, FL 32207 | No data |
LC AMENDMENT | 2014-11-14 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-08 |
LC Amendment | 2014-11-14 |
Florida Limited Liability | 2014-10-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State