Search icon

CAMELOT HAIR CARE PRODUCTS, LLC

Company Details

Entity Name: CAMELOT HAIR CARE PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Nov 2000 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L00000013854
FEI/EIN Number 651058465
Mail Address: PO BOX 400, JENSEN BEACH, FL, 34958, US
Address: 3900 NE CHERI DR, JENSEN BEACH, FL, 34957
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
PARKINSON ANTHONY J Agent 3900 NE CHERI DR., JENSEN BEACH, FL, 34957

Managing Member

Name Role Address
PARKINSON ANTHONY J Managing Member 3900 NE CHERI DR., JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2011-03-27 3900 NE CHERI DR, JENSEN BEACH, FL 34957 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 3900 NE CHERI DR, JENSEN BEACH, FL 34957 No data
REGISTERED AGENT NAME CHANGED 2006-01-10 PARKINSON, ANTHONY J No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-07 3900 NE CHERI DR., JENSEN BEACH, FL 34957 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000685902 LAPSED 1000000327650 MARTIN 2012-10-15 2022-10-17 $ 503.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09002196219 LAPSED 09-CC-001388 COUNTY COURT LEE COUNTY,FL 2009-10-12 2014-10-30 $9,614.27 THE BREEZE CORPORATION, 2510 DEL PRADO BOULEVARD, CAPE CORAL, FL 33904

Court Cases

Title Case Number Docket Date Status
ROBANDA INTERNATIONAL, INC., et al. VS ANTHONY PARKINSON, et al. 4D2013-4433 2013-12-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
08CA00108

Parties

Name ROBANDA INTERNATIONAL
Role Petitioner
Status Active
Representations Bryan J. Yarnell
Name JEFFREY ALPERT
Role Petitioner
Status Active
Name CROWN ENTERPRISES LLC
Role Respondent
Status Active
Name ANTHONY PARKINSON
Role Respondent
Status Active
Representations HENRY COPELAND, Edwin E. Mortell, Howard N. Kahn, Howard K. Heims, Virginia P. Sherlock
Name CAMELOT HAIR CARE PRODUCTS, LLC
Role Respondent
Status Active
Name HON. DWIGHT L. GEIGER
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-27
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-02-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-02-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this petition is dismissed.
Docket Date 2014-02-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of ROBANDA INTERNATIONAL
Docket Date 2014-01-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDERS
On Behalf Of ROBANDA INTERNATIONAL
Docket Date 2013-12-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ATTACHED L.T. ORDER ON MOTION FOR RECONSIDERATION *AND* NOTICE OF ADDITIONAL ORDER TO BE FILED SHORTLY
On Behalf Of ROBANDA INTERNATIONAL
Docket Date 2013-12-12
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that petitioner's emergency motion to relinquish jurisdiction filed December 6, 2013, is granted. Jurisdiction is hereby relinquished to the trial court for thirty (30) days.The petitioner shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the petitioner shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of petitioner to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2013-12-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ "CORRECTED CERT. OF CONFERENCE ON PETITIONER'S EMERGENCY MOTION TO RETURN JURISDICTION" CL Clerk St Lucie CC04
Docket Date 2013-12-10
Type Response
Subtype Objection
Description Objection ~ TO EMERGENCY MOTION TO RELINQUISH
On Behalf Of ANTHONY PARKINSON
Docket Date 2013-12-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ROBANDA INTERNATIONAL
Docket Date 2013-12-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED.
On Behalf Of ROBANDA INTERNATIONAL
Docket Date 2013-12-06
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2013-12-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Fla. R. Jud. Admin.  2.516(f) requires that the  a certificate of service shall contain the names, addresses used for service and mailing addresses  of the persons served. The above-styled petition did not comply with this rule. Petitioner shall file, within ten (10) days from the date of this order, an amended petition in compliance with this rule.
Docket Date 2013-12-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (MOTION GRANTED 12/12/13) EMERGENCY.
On Behalf Of ROBANDA INTERNATIONAL
Docket Date 2013-12-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ROBANDA INTERNATIONAL
Docket Date 2013-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2011-03-27
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-05-21
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-08-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State