Search icon

CAM SERVICES & REPAIR, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAM SERVICES & REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAM SERVICES & REPAIR, 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: 04 Jan 2016 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Oct 2022 (3 years ago)
Document Number: L16000002115
FEI/EIN Number 81-1041265

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

Address: 2591 W. WASHINGTON STREET, ORLANDO, FL, 32805, US
Mail Address: 2591 W. WASHINGTON STREET, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARFIELD CLIFFORD Authorized Member 2591 W. WASHINGTON STREET, ORLANDO, FL, 32805
BARFIELD ELAINE G Authorized Member 2591 W. WASHINGTON STREET, ORLANDO, FL, 32805
BARFIELD ELAINE G Agent 1674 CHERRY BLOSSOM TER, LAKE MARY, FL, 32746

Form 5500 Series

Employer Identification Number (EIN):
811041265
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000004020 CAM SERVICES ACTIVE 2016-01-11 2026-12-31 - 1674 CHERRY BLOSSOM TER, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-19 BARFIELD, ELAINE G. -
LC AMENDMENT 2022-10-21 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-26 1674 CHERRY BLOSSOM TER, LAKE MARY, FL 32746 -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-24 2591 W. WASHINGTON STREET, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2017-10-24 2591 W. WASHINGTON STREET, ORLANDO, FL 32805 -

Court Cases

Title Case Number Docket Date Status
VIERA ACQUISITION, LLC VS SOUTHERN-OWNERS INSURANCE COMPANY 5D2023-0363 2022-11-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2021-CA-4069

Parties

Name CAM SERVICES & REPAIR, LLC
Role Appellant
Status Active
Name Concrete Asphalt Maintenance
Role Appellant
Status Active
Name VIERA ACQUISITION, LLC
Role Appellant
Status Active
Representations Scott A. Padgett, Brian G. Kelley
Name SOUTHERN-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Representations Todd M. Davis, Timothy H. Snyder, Michelle A. Durant
Name Hon. Katie L. Dearing
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-02-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-02-03
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-02-03
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of Viera Acquisition, LLC
Docket Date 2023-01-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 445 PAGES
Docket Date 2022-12-16
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-12-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-11-23
Type Order
Subtype Filing Fee Due
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-11-18
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 14, 2022.
Docket Date 2022-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Viera Acquisition, LLC
Docket Date 2022-11-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
LC Amendment 2022-10-21
ANNUAL REPORT 2022-02-26
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-11
Florida Limited Liability 2016-01-04

USAspending Awards / Financial Assistance

Date:
2025-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
230000.00
Total Face Value Of Loan:
230000.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
255000.00
Total Face Value Of Loan:
255000.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
230000
Current Approval Amount:
230000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
231814.79
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
255000
Current Approval Amount:
255000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
257612.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State