Search icon

KAMPMEYER SOLUTIONS LLC

Company Details

Entity Name: KAMPMEYER SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Apr 2015 (10 years ago)
Document Number: L15000062655
FEI/EIN Number 47-3678437
Address: 6001-21 Argyle Forest Blvd, JACKSONVILLE, FL, 32244, US
Mail Address: 6001-21 ARGYLE FOREST BLVD, #365, JACKSONVILLE, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KAMPMEYER DAVID C Agent 6001-21 ARGYLE FOREST BLVD, JACKSONVILLE, FL, 32244

Manager

Name Role Address
KAMPMEYER DAVID C Manager 6001-21 ARGYLE FOREST BLVD #365, JACKSONVILLE, FL, 32244

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000010492 AQUA PREMIER IRRIGATION & DRAINAGE ACTIVE 2024-01-18 2029-12-31 No data 269 JACKRABBIT TRAIL, PONTE VEDRA, FL, 32081
G23000043669 AQUA PREMIER SERVICES ACTIVE 2023-04-05 2028-12-31 No data 6001-21 ARGYLE FOREST BLVD, JACKSONVILLE, FL, 32244
G22000116387 ACTION PREMIER ACTIVE 2022-09-15 2027-12-31 No data 5286 RAMONA BLVD, JACKSONVILLE, FL, 32205
G16000116781 ACTION PREMIER EXPIRED 2016-10-27 2021-12-31 No data 3948 3RD STREET S, SUITE 24, JACKSONVILLE BEACH, FL, 32250
G15000070662 ACTION IRRIGATION AND PUMP EXPIRED 2015-07-07 2020-12-31 No data 6001-21 ARGYLE FOREST BLVD, JACKSONVILLE, FL, 32244
G15000044088 THE CLOSERS EXPIRED 2015-05-02 2020-12-31 No data 6001-21 ARGYLE FOREST BLVD, SUITE 365, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 6001-21 Argyle Forest Blvd, JACKSONVILLE, FL 32244 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000329110 ACTIVE 16-2019-CA-005174-XXXX-MA 4TH CT DUVAL CTY FL 2023-04-28 2028-07-17 $25,198.14 SITEONE LANDSCAPE SUPPLY, LLC, 300 COLONIAL CENTER PARKWAY, STE. 600, ROSWELL, GA 30076

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-05-18
Florida Limited Liability 2015-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State