Search icon

S'MORE CAMPER REPAIR LLC - Florida Company Profile

Company Details

Entity Name: S'MORE CAMPER REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S'MORE CAMPER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jan 2017 (8 years ago)
Date of dissolution: 02 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: L17000020512
FEI/EIN Number 81-5183705

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

Address: S'more Camper Repair, 138 SW 721st Street, Steinhatchee, FL, 32359, US
Mail Address: S"more Camper Repair, Steinhatchee, FL, 32359, US
ZIP code: 32359
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD DORENE L Manager S'more Camper Repair, Steinhatchee, FL, 32359
STANIS CLIFFORD Manager S'more Camper Repair, Steinhatchee, FL, 32359
Ward Dorene L Agent 138 SW 721st Street, Steinhatchee, FL, 32359

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 S'more Camper Repair, 138 SW 721st Street, Steinhatchee, FL 32359 -
CHANGE OF MAILING ADDRESS 2021-02-05 S'more Camper Repair, 138 SW 721st Street, Steinhatchee, FL 32359 -
REGISTERED AGENT NAME CHANGED 2021-02-05 Ward, Dorene Lois -
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 138 SW 721st Street, Steinhatchee, FL 32359 -
LC STMNT OF RA/RO CHG 2018-05-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-02
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-12
CORLCRACHG 2018-05-03
ANNUAL REPORT 2018-04-24
Florida Limited Liability 2017-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State