Search icon

CAMPBELL GLOBAL, LLC

Company Details

Entity Name: CAMPBELL GLOBAL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 01 Aug 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Aug 2024 (5 months ago)
Document Number: M07000004692
FEI/EIN Number 061570380
Address: 1300 SW 5TH AVE, SUITE 3200, PORTLAND, OR, 97201, US
Mail Address: 1300 SW 5TH AVE, SUITE 3200, PORTLAND, OR, 97201, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Owner

Name Role Address
J.P. Morgan Asset Management Owner 1300 SW 5TH AVE, PORTLAND, OR, 97201

Manager

Name Role Address
SIMMONS MARK A Manager 1300 SW 5TH AVE, PORTLAND, OR, 97201
Gilleland John S. Manager 1300 SW 5TH AVE, PORTLAND, OR, 97201
Davis Angela M Manager 1300 SW 5TH AVE, PORTLAND, OR, 97201
Renecker Stanley G Manager 1300 SW 5TH AVE, PORTLAND, OR, 97201
Rumker David Manager 1300 SW 5TH AVE, PORTLAND, OR, 97201

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000117381 CAMPBELL GLOBAL ACTIVE 2013-12-03 2028-12-31 No data 1300 S.W. 5TH AVE., SUITE 3200, PORTLAND, OR, 97201
G13000085483 TCG GLOBAL EXPIRED 2013-08-28 2018-12-31 No data ONE SW COLUMBIA STREET SUITE 1700, PORTLAND, OR, 97258

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-22 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
LC STMNT OF RA/RO CHG 2024-08-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-25 1300 SW 5TH AVE, SUITE 3200, PORTLAND, OR 97201 No data
CHANGE OF MAILING ADDRESS 2021-04-25 1300 SW 5TH AVE, SUITE 3200, PORTLAND, OR 97201 No data
LC STMNT OF RA/RO CHG 2014-09-29 No data No data
LC NAME CHANGE 2014-03-31 CAMPBELL GLOBAL, LLC No data

Documents

Name Date
CORLCRACHG 2024-08-22
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-12
AMENDED ANNUAL REPORT 2022-10-03
AMENDED ANNUAL REPORT 2022-09-09
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State