Entity Name: | CAMPUS ACQUISITIONS MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Jun 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | M15000004616 |
FEI/EIN Number | 274173781 |
Address: | 448 North LaSalle Drive, Floor 2, CHICAGO, IL, 60654, US |
Mail Address: | 448 North LaSalle Drive, Floor 2, CHICAGO, IL, 60654, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
SCOTT THOMAS M | Auth | 448 North LaSalle Drive, Floor 2, CHICAGO, IL, 60654 |
Name | Role | Address |
---|---|---|
CA Manager, LLC | Manager | 448 North LaSalle Drive, Floor 2, CHICAGO, IL, 60654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 448 North LaSalle Drive, Floor 2, CHICAGO, IL 60654 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 448 North LaSalle Drive, Floor 2, CHICAGO, IL 60654 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-02-19 |
Foreign Limited | 2015-06-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State