Entity Name: | THE STATE OF CAMPBELL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Jan 2021 (4 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L21000045948 |
FEI/EIN Number | 86-1644428 |
Address: | 5272 VANCE AVE, ORLANDO, FL, 32810, US |
Mail Address: | 5272 VANCE AVE, ORLANDO, FL, 32810, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEXANDER CAMPBELL | Agent | 5272 VANCE AVE, ORLANDO, FL, 32810 |
Name | Role | Address |
---|---|---|
ALEXANDER CAMPBELL | Chief Executive Officer | 5272 VANCE AVE, ORLANDO, FL, 32810 |
Name | Role | Address |
---|---|---|
ZAPATA MARITZA | Manager | 5272 VANCE AVE, ORLANDO, FL, 32810 |
Name | Role | Address |
---|---|---|
Zapata Alvaro | Treasurer | 425 fieldstream west blvd, Orlando, FL, 32815 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000052936 | STABELL | ACTIVE | 2021-04-18 | 2026-12-31 | No data | 5272 VANCE AVE, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
LC AMENDMENT | 2021-04-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
LC Amendment | 2021-04-26 |
Florida Limited Liability | 2021-01-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State