Entity Name: | CAMPBELL FAMILY REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2016 (8 years ago) |
Document Number: | L15000205324 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 999 Vanderbilt Beach Rd., Naples, FL, 34108, US |
Mail Address: | 654 Bridgeway Ln, Naples, FL, 34108-2735, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Campbell Alexander GIII | Agent | 654 Bridgeway Ln, Naples, FL, 341082735 |
Name | Role | Address |
---|---|---|
CAMPBELL ELIZABETH ATRUSTEE | Authorized Member | 199 Hook Mountain Lane, Nyack, NY, 109601038 |
CAMPBELL ALEXANDER GIII | Authorized Member | 654 Bridgeway Ln, Naples, FL, 341082735 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | 999 Vanderbilt Beach Rd., Naples, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-17 | 999 Vanderbilt Beach Rd., Naples, FL 34108 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-17 | 654 Bridgeway Ln, Naples, FL 34108-2735 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-19 | Campbell, Alexander G., III | No data |
REINSTATEMENT | 2016-11-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-02-04 |
AMENDED ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-01-25 |
REINSTATEMENT | 2016-11-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State