Search icon

CAMDEN LAVINA, LLC - Florida Company Profile

Company Details

Entity Name: CAMDEN LAVINA, 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: 08 Feb 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Jan 2015 (10 years ago)
Document Number: M07000000779
FEI/EIN Number 260837150

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

Address: 11 GREENWAY PLAZA, SUITE 2400, HOUSTON, TX, 77046
Mail Address: 11 GREENWAY PLAZA, SUITE 2400, HOUSTON, TX, 77046
Place of Formation: DELAWARE

Key Officers & Management

Name Role
CAMDEN USA, INC. Managing Member
CAPITOL CORPORATE SERVICES, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000111973 CAMDEN LAVINA ACTIVE 2014-11-06 2029-12-31 - 11 GREENWAY PLAZA, SUITE 2400, HOUSTON, TX, 77046

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2015-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 11 GREENWAY PLAZA, SUITE 2400, HOUSTON, TX 77046 -
CHANGE OF MAILING ADDRESS 2015-01-15 11 GREENWAY PLAZA, SUITE 2400, HOUSTON, TX 77046 -
REGISTERED AGENT NAME CHANGED 2015-01-15 CAPITOL CORPORATE SERVICES, INC. -
LC NAME CHANGE 2011-04-05 CAMDEN LAVINA, LLC -
LC AMENDMENT 2010-12-16 - -

Court Cases

Title Case Number Docket Date Status
OMAR HOLMES, Appellant v. CAMDEN LAVINA, LLC d/b/a CAMDEN LAVINA, Appellee. 6D2024-2340 2024-10-31 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2024-CC-018962

Parties

Name OMAR HOLMES
Role Appellant
Status Active
Name CAMDEN LAVINA, LLC
Role Appellee
Status Active
Representations Elizabeth Smitherman Rivera
Name Hon. Jeramy C. Beasley
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Orange Clerk
View View File
Docket Date 2024-10-31
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-31
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of OMAR HOLMES
View View File
Docket Date 2024-10-31
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description Lower Tribunal Insolvency
View View File
Docket Date 2024-12-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-04
Type Disposition by Order
Subtype Dismissed
Description Having received no response to the Court's order docketed November 7, 2024, this case is dismissed.
View View File
Docket Date 2024-11-07
Type Order
Subtype Order Reclassifying Case
Description This Court's order docketed October 31, 2024, classifying this proceeding as a nonfinal appeal was issued due to clerical error and is withdrawn. Upon review, this case shall proceed provisionally as a final appeal under Florida Rule of Appellate Procedure 9.110.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State