Search icon

CAMP GENEVA PROPERTY CO., LLC - Florida Company Profile

Company Details

Entity Name: CAMP GENEVA PROPERTY CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMP GENEVA PROPERTY CO., 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: 18 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2016 (9 years ago)
Document Number: L15000195234
FEI/EIN Number 475638554

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

Address: 36540 VIA MARCIA DRIVE, FRUITLAND PARK, FL, 34731, US
Mail Address: 403 N White Deer Trail, Vernon Hills, IL, 60061, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMAN STEVEN E Manager 403 N. WHITE DEER TRAIL, VERNON HILLS, IL, 60061
MIRAGLIA PETER Manager 36540 Via Marcia Drive, FRUITLAND PARK, FL, 34731
MIRAGLIA PETER Agent 36540 VIA MARCIA DRIVE, FRUITLAND PARK, FL, 34731

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-21 36540 VIA MARCIA DRIVE, FRUITLAND PARK, FL 34731 -
REGISTERED AGENT NAME CHANGED 2021-04-30 MIRAGLIA, PETER -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 36540 VIA MARCIA DRIVE, FRUITLAND PARK, FL 34731 -
REINSTATEMENT 2016-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-21
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State