Entity Name: | CAMBAY LANE FL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Jul 2021 (4 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Dec 2024 (2 months ago) |
Document Number: | L21000337674 |
FEI/EIN Number | 928887830 |
Address: | 5 Cornell Lane, HICKSVILLE, NY, 11801, US |
Mail Address: | 5 Cornell Lane, HICKSVILLE, NY, 11801, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHHABRA SACHIN | Agent | 14836 Ingle lane, JACKSONVILLE, FL, 32223 |
Name | Role | Address |
---|---|---|
Bhalla Nearaj K | Manager | 5 Cornell Lane, Hicksville, NY, 11801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-12-16 | CHHABRA, SACHIN | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-03 | 5 Cornell Lane, HICKSVILLE, NY 11801 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-03 | 5 Cornell Lane, HICKSVILLE, NY 11801 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-20 | 14836 Ingle lane, JACKSONVILLE, FL 32223 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-16 |
AMENDED ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-26 |
Florida Limited Liability | 2021-07-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State