Entity Name: | AMY CAMASSO, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMY CAMASSO, 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: | 03 Oct 2017 (8 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 07 Apr 2024 (a year ago) |
Document Number: | L17000204331 |
FEI/EIN Number |
82-3835665
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6042 Fishhawk Crossing Blvd, LITHIA, FL, 33547, US |
Mail Address: | 6042 FISHHAWK CROSSING BLVD, LITHIA, FL, 33547, US |
ZIP code: | 33547 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMASSO AMY | Authorized Member | 6042 Fishhawk Crossing Blvd, LITHIA, FL, 33547 |
NORTHWEST REGISTERED AGENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2024-04-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-05 | 7901 4TH ST. N, STE. 300, ST. PETERSBURG, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-05 | NORTHWEST REGISTERED AGENT LLC | - |
REINSTATEMENT | 2021-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-03 | 6042 Fishhawk Crossing Blvd, LITHIA, FL 33547 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-07-16 | 6042 Fishhawk Crossing Blvd, LITHIA, FL 33547 | - |
LC AMENDMENT | 2018-07-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-04-08 |
CORLCRACHG | 2024-04-07 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
REINSTATEMENT | 2021-11-17 |
ANNUAL REPORT | 2020-03-30 |
REINSTATEMENT | 2019-10-03 |
LC Amendment | 2018-07-16 |
ANNUAL REPORT | 2018-04-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State