Search icon

CAMDEN RV REPAIR, LLC

Company Details

Entity Name: CAMDEN RV REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Nov 2022 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2024 (3 months ago)
Document Number: L22000488012
FEI/EIN Number 85-9728506
Address: 203 W MARION AVE, EDGEWATER, FL, 32132, US
Mail Address: 1712 STATE ROAD 44 #1006, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
INC AUTHORITY RA Agent 390 NORTH ORANGE AVE., STE 2300-N, ORLANDO, FL, 32801

Manager

Name Role Address
LIPSCOMB MICHAEL Manager 386 SOUTH ATLANTIC AVENUE 99, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 203 W MARION AVE, EDGEWATER, FL 32132 No data
CHANGE OF MAILING ADDRESS 2025-01-08 203 W MARION AVE, EDGEWATER, FL 32132 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-10-12 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-12 INC AUTHORITY RA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL LIPSCOMB D/B/A CAMDEN RV REPAIR VS THOMAS J. GULDI 5D2023-3703 2023-12-20 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2023-15176-CODL

Parties

Name Michael Lipscomb
Role Appellant
Status Active
Representations Tanner Andrews
Name CAMDEN RV REPAIR, LLC
Role Appellant
Status Active
Name Thomas J. Guldi
Role Appellee
Status Active
Representations Walter Snell
Name Hon. Rachel D. Myers
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-01-10
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2024-01-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/15/2023
On Behalf Of Michael Lipscomb
Docket Date 2023-12-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-20
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
REINSTATEMENT 2024-11-14
REINSTATEMENT 2023-10-12
Florida Limited Liability 2022-11-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State