Search icon

CAMPITELLI PROPERTIES, LLC - Florida Company Profile

Company Details

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

CAMPITELLI PROPERTIES, 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: 09 Mar 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2025 (4 months ago)
Document Number: L15000043076
FEI/EIN Number APPLIED FOR

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

Address: 218 JULIA VALENTINA AVE, WOODBRIDGE, ON, l4h1z2, CA
Mail Address: 218 JULIA VALENTINA AVE, WOODBRIDGE, l4h1z2, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESOUZA DAVID Manager 23 SUNFIELD ROAD, NORTH YORK, ON, M3M2T9
BOYCE DENNIS M Authorized Representative 480 MAPLEWOOD DRIVE #5, JUPITER, FL, 33458
BOYCE DENNIS M Agent 480 MAPLEWOOD DRIVE, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000028679 PAISLEY EXPIRED 2015-03-19 2020-12-31 - 1111 YAGER RD SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-03 218 JULIA VALENTINA AVE, WOODBRIDGE, ON l4h1z2 CA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-18 218 JULIA VALENTINA AVE, WOODBRIDGE, ON l4h1z2 CA -
REGISTERED AGENT NAME CHANGED 2021-02-18 BOYCE, DENNIS M. -
REINSTATEMENT 2017-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2025-01-03
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-15
REINSTATEMENT 2017-11-15
Florida Limited Liability 2015-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State