Entity Name: | CAM TOTAL SERVICE OF FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAM TOTAL SERVICE OF FLORIDA 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. |
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: | 23 Nov 2016 (8 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 07 Dec 2023 (a year ago) |
Document Number: | L16000214831 |
FEI/EIN Number |
81-4544274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10251 Merto Parkway Suite# 115, FT MYERS, FL, 33966, US |
Mail Address: | 10251 Merto Parkway Suite# 115, FT MYERS, FL, 33966, US |
ZIP code: | 33966 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMIS DANNY | Authorized Member | 18211 GIDEON LN, ALVA, FL, 33920 |
CAMIS DANNY | Agent | 18211 Gideon Ln, Alva, FL, 33920 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000016469 | THE GOAT HVAC COMPANY | ACTIVE | 2025-02-04 | 2030-12-31 | - | 12051 METRO PKWY, UNIT121, FORT MYERS, FL, 33966 |
G18000010705 | CAM PLUMBING OF FLORIDA | EXPIRED | 2018-01-19 | 2023-12-31 | - | 13605 EAGLE RIDGE PKWY, 1733, FORT MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2023-12-07 | CAM TOTAL SERVICE OF FLORIDA LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-17 | 18211 Gideon Ln, Alva, FL 33920 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-14 | 10251 Merto Parkway Suite# 115, FT MYERS, FL 33966 | - |
CHANGE OF MAILING ADDRESS | 2023-08-14 | 10251 Merto Parkway Suite# 115, FT MYERS, FL 33966 | - |
LC AMENDMENT | 2020-08-19 | - | - |
LC AMENDMENT | 2020-04-16 | - | - |
LC NAME CHANGE | 2019-01-25 | CAM PLUMBING OF FLORIDA LLC | - |
REINSTATEMENT | 2018-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-09 | CAMIS, DANNY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
LC Name Change | 2023-12-07 |
AMENDED ANNUAL REPORT | 2023-08-17 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-04 |
LC Amendment | 2020-08-19 |
LC Amendment | 2020-04-16 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State