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. |
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 |
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 |
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 |
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 | - | - |
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