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. |
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 |
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 |
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 |
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 | - | - |
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