Search icon

CAMPUS PHONE REPAIR LLC - Florida Company Profile

Company Details

Entity Name: CAMPUS PHONE REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMPUS PHONE 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: 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: 14 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2024 (a year ago)
Document Number: L19000044952
FEI/EIN Number 83-3682660

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

Address: 1525 W TENNESSEE ST, 204, TALLAHASSEE, FL, 32304, US
Mail Address: 1525 W TENNESSEE ST, 204, TALLAHASSEE, FL, 32304, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN DERREK P Manager 1327 WARRIOR WAY, TALLAHASSEE, FL, 32304
BARZROUDIPOUR SHAHIN N Manager 1327 WARRIOR WAY, TALLAHASSEE, FL, 32304
BROWN DERREK P Agent 1525 West Tennessee Street Suite 204, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-07 - -
REGISTERED AGENT NAME CHANGED 2024-02-07 BROWN, DERREK P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 1525 West Tennessee Street Suite 204, Suite 204, TALLAHASSEE, FL 32304 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000015008 TERMINATED 1000000940388 LEON 2023-01-03 2043-01-11 $ 14,356.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045

Documents

Name Date
ANNUAL REPORT 2025-02-10
REINSTATEMENT 2024-02-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-06-08
Florida Limited Liability 2019-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State