Search icon

CAMELOT HOMES LLC - Florida Company Profile

Company Details

Entity Name: CAMELOT HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMELOT HOMES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 01 Apr 2004 (21 years ago)
Date of dissolution: 29 Mar 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2021 (4 years ago)
Document Number: L04000028097
FEI/EIN Number 743120994

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 117 S. PEARL ST., GRANVILLE, OH, 43023
Mail Address: 117 S. PEARL ST., GRANVILLE, OH, 43023
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRENCE PAT Managing Member 117 S. PEARL ST., GRANVILLE, OH, 43023
TORRENCE WENDY Managing Member 117 S. PEARL ST., GRANVILLE, OH, 43023
TORRENCE J. PAT Agent 2218 9TH AVE, TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000043088 BAY STREET REAL ESTATE SERVICES EXPIRED 2017-04-20 2022-12-31 - 2222 E. 9TH AVENUE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 117 S. PEARL ST., GRANVILLE, OH 43023 -
CHANGE OF MAILING ADDRESS 2012-04-13 117 S. PEARL ST., GRANVILLE, OH 43023 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-27 2218 9TH AVE, TAMPA, FL 33605 -

Documents

Name Date
LC Voluntary Dissolution 2021-03-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State