Search icon

CAMACHO BASEBALL, LLC - Florida Company Profile

Company Details

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

CAMACHO BASEBALL, 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: 04 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2018 (7 years ago)
Document Number: L14000185409
FEI/EIN Number 47-2463667

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

Address: 3829 TRISTRAM LOOP, LAND O LAKES, FL, 34638
Mail Address: 3829 TRISTRAM LOOP, LAND O LAKES, FL, 34638
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO ALEXIS J Authorized Member 3829 TRISTRAM LOOP, LAND O LAKES, FL, 34638
CAMACHO LESLIE Authorized Member 3829 TRISTRAM LOOP, LAND O LAKES, FL, 34638
Camacho-Zapata Alexis J Agent 3829 TRISTRAM LOOP, LAND O LAKES, FL, 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000061148 BASES LOADED FIREARM ACADEMY EXPIRED 2016-06-21 2021-12-31 - 3829 TRISTRAM LOOP, LAND O LAKES, FL, 34638
G14000121565 BASES LOADED BASEBALL ACADEMY EXPIRED 2014-12-04 2019-12-31 - 3829 TRISTRAM LOOP, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-09 - -
REGISTERED AGENT NAME CHANGED 2018-10-09 Camacho-Zapata, Alexis J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-04-02
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State