Search icon

7L CAMP MACK, LLC

Company Details

Entity Name: 7L CAMP MACK, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 03 Oct 2005 (19 years ago)
Date of dissolution: 28 Jan 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Jan 2015 (10 years ago)
Document Number: M05000005622
FEI/EIN Number 203505884
Address: 400 N. TAMPA STREET, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role Address
CHASE RICHARD Agent 400 N. TAMPA STREET, TAMPA, FL, 33602

President

Name Role Address
CARRERE MICHAEL L President 400 N. TAMPA STREET, TAMPA, FL, 33602

Vice President

Name Role Address
BAUMAN CARL Vice President 400 N. TAMPA STREET, TAMPA, FL, 33602

Treasurer

Name Role Address
BAUMAN CARL Treasurer 400 N. TAMPA STREET, TAMPA, FL, 33602

Secretary

Name Role Address
CHASE RICHARD A Secretary 400 N. TAMPA STREET, TAMPA, FL, 33602

Manager

Name Role
LYKES BROS. INC. Manager

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-01-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 400 N. TAMPA STREET, Suite 1900, TAMPA, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 400 N. TAMPA STREET, Suite 1900, TAMPA, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2008-04-28 CHASE, RICHARD No data

Documents

Name Date
WITHDRAWAL 2015-01-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State