Search icon

CAMERON SOUTHERN ROOTS SALON LLC - Florida Company Profile

Company Details

Entity Name: CAMERON SOUTHERN ROOTS SALON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMERON SOUTHERN ROOTS SALON 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: 27 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: L15000127642
FEI/EIN Number 47-4645119

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

Address: 707 N CITRUS AVE, CRYSTAL RIVER, FL, 34428, US
Mail Address: 707 N CITRUS AVE, CRYSTAL RIVER, FL, 34428, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS CAMERON K Authorized Person 10161 W Vida Court, Crystal River, FL, 34428
Price & Company, Inc Agent 7655 W GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-04-30 Price & Company, Inc -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 7655 W GULF TO LAKE HWY, SUITE 13, CRYSTAL RIVER, FL 34429 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 707 N CITRUS AVE, SUITE F, CRYSTAL RIVER, FL 34428 -
CHANGE OF MAILING ADDRESS 2019-04-26 707 N CITRUS AVE, SUITE F, CRYSTAL RIVER, FL 34428 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-18
Florida Limited Liability 2015-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State