Search icon

CAM SERVICES & REPAIR, LLC - Florida Company Profile

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 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Oct 2022 (2 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAM SERVICES & REPAIR, LLC 401(K) PLAN 2023 811041265 2024-04-30 CAM SERVICES & REPAIR, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 811310
Sponsor’s telephone number 4072867573
Plan sponsor’s address 2591 W. WASHINGTON STREET, ORLANDO, FL, 32805
CAM SERVICES & REPAIR, LLC 401(K) PLAN 2022 811041265 2023-10-04 CAM SERVICES & REPAIR, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 811310
Sponsor’s telephone number 4072867573
Plan sponsor’s address 2591 W. WASHINGTON STREET, ORLANDO, FL, 32805

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4608497106 2020-04-13 0491 PPP 341 BELLA ROSA, SANFORD, FL, 32771
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255000
Loan Approval Amount (current) 255000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 25
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 257612.88
Forgiveness Paid Date 2021-04-27
2413218307 2021-01-20 0491 PPS 341 Bella Rosa Cir, Sanford, FL, 32771-5242
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230000
Loan Approval Amount (current) 230000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-5242
Project Congressional District FL-07
Number of Employees 20
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 231814.79
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State