Entity Name: | CAMPBELL'S FOOD STOP " LLC" |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Sep 2017 (7 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L17000199893 |
FEI/EIN Number | 82-2927251 |
Address: | 5720 Pembroke road, west Park, FL, 33023, US |
Mail Address: | 2161 sw 80th ter, miramar, FL, 33025, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL CHELSEA | Agent | 2161 sw 80th ter, miramar, FL, 33025 |
Name | Role | Address |
---|---|---|
CAMPBELL CHELSEA | President | 2161 sw 80th ter, miramar, FL, 33025 |
Name | Role | Address |
---|---|---|
CAMPBELL CHELSEA | Manager | 5720 Pembroke road, west Park, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 5720 Pembroke road, west Park, FL 33023 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 5720 Pembroke road, west Park, FL 33023 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 2161 sw 80th ter, miramar, FL 33025 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
Florida Limited Liability | 2017-09-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State