Entity Name: | CAMPIELLO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 May 2003 (22 years ago) |
Branch of: | CAMPIELLO, LLC, MINNESOTA (Company Number 4c38e1bd-a5d4-e011-a886-001ec94ffe7f) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2022 (3 years ago) |
Document Number: | M03000001679 |
FEI/EIN Number |
113688753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1177 3RD STREET SOUTH, NAPLES, FL, 34102 |
Mail Address: | 275 Market Street, Suite 411, MINNEAPOLIS, MN, 55401, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
D'AMICO RICHARD | Chief Executive Officer | 429 SECOND STREET SOUTH, NAPLES, FL, 34102 |
D'AMICO LARRY | President | 15950 Portico Drive, Wayzata, MN, 55391 |
SMITH PAUL | Chief Financial Officer | 1921 DREW AVE. S., MINNEAPOLIS, MN, 55416 |
D'AMICO RICHARD CEO | Agent | 429 SECOND STREET SOUTH, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-01 | D'AMICO, RICHARD, CEO | - |
REINSTATEMENT | 2022-02-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-02-25 | 1177 3RD STREET SOUTH, NAPLES, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-26 | 429 SECOND STREET SOUTH, NAPLES, FL 34102 | - |
REINSTATEMENT | 2010-10-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-26 | 1177 3RD STREET SOUTH, NAPLES, FL 34102 | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-20 |
REINSTATEMENT | 2022-02-01 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State