Entity Name: | CORRINA CAMERO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORRINA CAMERO 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: | 10 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Sep 2019 (6 years ago) |
Document Number: | L15000101122 |
FEI/EIN Number |
47-4240332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 713 sandpiper way, north palm beach, FL, 33408, US |
Mail Address: | 713 sandpiper way, north palm beach, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMERO CORRINA | Manager | 713 sandpiper way, north palm beach, FL, 33408 |
Casey Camero and Corrina Camero Revocable | Auth | 713 sandpiper way, north palm beach, FL, 33408 |
CAMERO CORRINA | Agent | 713 sandpiper way, north palm beach, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 713 sandpiper way, north palm beach, FL 33408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 713 sandpiper way, north palm beach, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 713 sandpiper way, north palm beach, FL 33408 | - |
REINSTATEMENT | 2019-09-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT AND NAME CHANGE | 2017-07-17 | CORRINA CAMERO LLC | - |
REGISTERED AGENT NAME CHANGED | 2017-07-17 | CAMERO, CORRINA | - |
REINSTATEMENT | 2017-05-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC NAME CHANGE | 2015-12-07 | CORRINA SERRA LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-09-06 |
LC Amendment and Name Change | 2017-07-17 |
REINSTATEMENT | 2017-05-10 |
LC Name Change | 2015-12-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State