Search icon

LORI CAMPBELL LLC - Florida Company Profile

Company Details

Entity Name: LORI CAMPBELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LORI CAMPBELL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jan 2021 (4 years ago)
Date of dissolution: 24 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2022 (3 years ago)
Document Number: L21000027885
Address: 2664 16TH AVE SE, NAPLES, FL, 34117
Mail Address: 2664 16TH AVE SE, NAPLES, FL, 34117
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL LORI A Manager 2664 16TH AVE SE, NAPLES, FL, 34117
CAMPBELL LORI A Agent 2664 16TH AVE SE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-24 - -

Court Cases

Title Case Number Docket Date Status
LORI CAMPBELL VS RYAN W. CAMPBELL 5D2016-0983 2016-03-23 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2012-DR-0683

Parties

Name LORI CAMPBELL LLC
Role Appellant
Status Active
Representations Rhonda D. Portwood
Name RYAN W. CAMPBELL
Role Appellee
Status Active
Representations Rebecca A. Guthrie, Mark D. Shelnutt
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-23
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-02-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-10-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RYAN W. CAMPBELL
Docket Date 2016-09-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LORI CAMPBELL
Docket Date 2016-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LORI CAMPBELL
Docket Date 2016-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LORI CAMPBELL
Docket Date 2016-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL-PAPER ROA
Docket Date 2016-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (896 PAGES)
On Behalf Of Clerk Citrus
Docket Date 2016-06-29
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 7/29
On Behalf Of LORI CAMPBELL
Docket Date 2016-06-17
Type Order
Subtype Order
Description Miscellaneous Order ~ 6/9 MOT IS W/DRWN; 6/10 ORDER IS W/DRWN
Docket Date 2016-06-16
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOT DISM
On Behalf Of RYAN W. CAMPBELL
Docket Date 2016-06-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS; W/DRWN PER 6/17 ORDER
Docket Date 2016-06-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of RYAN W. CAMPBELL
Docket Date 2016-04-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-04-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE REBECCA A. GUTHRIE 0030028 AA RHONDA D. PORTWOOD 0615455
On Behalf Of RYAN W. CAMPBELL
Docket Date 2016-04-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA RHONDA D. PORTWOOD 0615455
On Behalf Of LORI CAMPBELL
Docket Date 2016-03-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-03-23
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-03-23
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ ORDER IN CONFIDENTIAL
Docket Date 2016-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/17/16
On Behalf Of LORI CAMPBELL

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-24
Florida Limited Liability 2021-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State