Search icon

CAMPLINK LLC - Florida Company Profile

Company Details

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

CAMPLINK 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: 17 Aug 2022 (3 years ago)
Date of dissolution: 07 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2025 (4 months ago)
Document Number: L22000362611
FEI/EIN Number 92-0660466

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

Address: 1700 SE 15TH ST, 304, FORT LAUDERDALE, FL, 33316, UN
Mail Address: 1 South Leavitt Street, Chicago, IL, 60612, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTANZRITI JOSEPH Manager 45 W Summit St, Chagrin Falls, OH, 44022
TOYRA STEPHEN Manager 1700 SE 15TH ST, APT 304, FORT LAUDERDALE, FL, 33316
Vazquez Jose S Manager 1 South Leavitt Street, Chicago, IL, 60612
TOYRA STEPHEN Agent 1700 SE 15TH ST, FORT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000027440 CAMPLINK ACTIVE 2023-02-28 2028-12-31 - 1700 SE 15TH STREET, UNIT 304, FORT LAUDERDALE, FL, 33316
G23000021962 CAMPLINK LLC ACTIVE 2023-02-15 2028-12-31 - 17500 SE 15TH STREET, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-07 - -
REINSTATEMENT 2023-11-06 - -
CHANGE OF MAILING ADDRESS 2023-11-06 1700 SE 15TH ST, 304, FORT LAUDERDALE, FL 33316 UN -
REGISTERED AGENT NAME CHANGED 2023-11-06 TOYRA, STEPHEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-07
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-11-06
Florida Limited Liability 2022-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State