Search icon

JERRY CAMON JR., LLC - Florida Company Profile

Company Details

Entity Name: JERRY CAMON JR., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JERRY CAMON JR., 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: 12 Oct 2020 (5 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Feb 2021 (4 years ago)
Document Number: L20000322263
FEI/EIN Number 85-3553768

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

Address: 1459 NW 41st Street, MIAMI, FL, 33142, US
Mail Address: 1459 NW 41st Street, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMON JERRY BJR. Chief Executive Officer 1459 NW 41st Street, MIAMI, FL, 33142
CAMON HOLDINGS LLC Owne -
Camon Jerry BJr. Agent 1459 NW 41st Street, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000149145 THE CAMON REALTY GROUP ACTIVE 2021-11-06 2026-12-31 - 5755 NW 7TH AVE, APT 9, MIAMI, FL, 33127
G20000161687 CAMON GROUP LLC ACTIVE 2020-12-20 2025-12-31 - 5755 NW 7TH AVE APT 9, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1459 NW 41st Street, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2024-04-30 1459 NW 41st Street, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1459 NW 41st Street, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2022-04-26 Camon, Jerry B, Jr. -
LC NAME CHANGE 2021-02-04 JERRY CAMON JR., LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-09
LC Name Change 2021-02-04
Florida Limited Liability 2020-10-12

Date of last update: 02 May 2025

Sources: Florida Department of State