Entity Name: | CAMP CITY, 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: | 27 Oct 1998 (26 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | M98000001256 |
FEI/EIN Number |
880405527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21 Natoma Street, Folsom, CA, 95630, US |
Mail Address: | 21 Natoma Street, Folsom, CA, 95630, US |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
WILLIAMS DALE A | Managing Member | 21 Natoma Street, Folsom, CA, 95630 |
BRENNING LORI | Managing Member | 21 Natoma Street, Folsom, CA, 95630 |
WEBB RICHARD S | Agent | 2033 MAIN ST, SARASOTA, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-17 | 21 Natoma Street, Suite 110, Folsom, CA 95630 | - |
CHANGE OF MAILING ADDRESS | 2014-04-17 | 21 Natoma Street, Suite 110, Folsom, CA 95630 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-13 | 2033 MAIN ST, STE 600, SARASOTA, FL 34237 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-01-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State