Search icon

LACAM, LLC - Florida Company Profile

Company Details

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

LACAM, 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: 29 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2021 (4 years ago)
Document Number: L14000169041
FEI/EIN Number 47-2211028

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

Address: 12155 US Highway 1, Apt 1244, North Palm Beach, FL, 33408, US
Mail Address: 12155 US Highway 1, Apt 1244, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Callaghan Milea A Member 12155 US Highway 1, North Palm Beach, FL, 33408
Callaghan Daniel PII Member 12155 US Highway 1, North Palm Beach, FL, 33408
Callaghan Daniel P Vice President 12155 US Highway 1, North Palm Beach, FL, 33408
Callaghan Milea A Agent 12155 US Highway 1, North Palm Beach, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 12155 US Highway 1, Apt 1244, North Palm Beach, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 12155 US Highway 1, Apt 1244, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2022-02-16 12155 US Highway 1, Apt 1244, North Palm Beach, FL 33408 -
REINSTATEMENT 2021-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-11-07 - -
REGISTERED AGENT NAME CHANGED 2015-05-12 Callaghan, Milea A -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-16
REINSTATEMENT 2021-04-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-28
REINSTATEMENT 2017-09-25
LC Amendment 2016-11-07
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-12

Date of last update: 01 May 2025

Sources: Florida Department of State