Entity Name: | CAMARGO PHARMACEUTICAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Feb 2017 (8 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | M17000001053 |
FEI/EIN Number |
75-3119957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9825 KENWOOD ROAD, SUITE 203, CINCINNATI, OH, 45242, US |
Mail Address: | 9825 KENWOOD ROAD, SUITE 203, CINCINNATI, OH, 45242, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
PHELPS KENNETH | President | 9825 KENWOOD ROAD, SUITE 203, CINCINNATI, OH, 45242 |
Duffy Daniel | Chief Executive Officer | 9825 KENWOOD ROAD, SUITE 203, CINCINNATI, OH, 45242 |
Gaither Thomas C | Chief Financial Officer | 9825 KENWOOD ROAD, SUITE 203, CINCINNATI, OH, 45242 |
Smith Erin L | Exec | 9825 KENWOOD ROAD, SUITE 203, CINCINNATI, OH, 45242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-11-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-20 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-17 |
AMENDED ANNUAL REPORT | 2018-11-26 |
REINSTATEMENT | 2018-11-20 |
Foreign Limited | 2017-02-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State