Search icon

CAM TOTAL SERVICE OF FLORIDA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
CAMIS DANNY Authorized Member 18211 GIDEON LN, ALVA, FL, 33920
CAMIS DANNY Agent 18211 Gideon Ln, Alva, FL, 33920

Fictitious Names

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

Events

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 - -

Documents

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