Search icon

SR CAMPBELL LAW PLLC - Florida Company Profile

Company Details

Entity Name: SR CAMPBELL LAW PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SR CAMPBELL LAW PLLC 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: 15 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2019 (5 years ago)
Document Number: L18000122017
FEI/EIN Number 83-1204411

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

Address: 586 QUEENS MIRROR CIRCLE, CASSELBERRY, FL, 32707, US
Mail Address: 1180 Spring Centre S. Blvd., Altamonte Springs, FL, 32714, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL SHANNON R Manager 586 QUEENS MIRROR CIRCLE, CASSELBERRY, FL, 32707
CAMPBELL SHANNON R Agent 586 QUEENS MIRROR CIRCLE, CASSELBERRY, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000100892 SR CAMPBELL LAW EXPIRED 2018-09-12 2023-12-31 - 1420 GAY ROAD, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-07 586 QUEENS MIRROR CIRCLE, CASSELBERRY, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-07 586 QUEENS MIRROR CIRCLE, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2022-02-16 586 QUEENS MIRROR CIRCLE, CASSELBERRY, FL 32707 -
REINSTATEMENT 2019-10-23 - -
REGISTERED AGENT NAME CHANGED 2019-10-23 CAMPBELL, SHANNON R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2018-09-21 SR CAMPBELL LAW PLLC -

Documents

Name Date
ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-10-23
LC Amendment and Name Change 2018-09-21
Florida Limited Liability 2018-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5478957402 2020-05-12 0491 PPP 1420 Gay Road, WINTER PARK, FL, 32789-2906
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13352
Loan Approval Amount (current) 13352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WINTER PARK, ORANGE, FL, 32789-2906
Project Congressional District FL-10
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13453.25
Forgiveness Paid Date 2021-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State