Search icon

ROYAL CAMELOT, LLC - Florida Company Profile

Company Details

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

ROYAL CAMELOT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jun 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Sep 2022 (3 years ago)
Document Number: L04000044329
FEI/EIN Number 201411979

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

Address: 103 CHURCH HILL DRIVE, GUYTON, GA, 31312, US
Mail Address: 103 CHURCH HILL DRIVE, GUYTON, GA, 31312, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stona Beth Agent 1733 Cypress Trace Drive, Safety Harbor, FL, 34695
SAVANNAH STONA Manager 103 CHURCH HILL DRIVE, GUYTON, GA, 31312
VINCENT A STONA IV Manager 36750 US HWY 19 N UNIT 2389, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 1733 Cypress Trace Drive, Safety Harbor, FL 34695 -
REGISTERED AGENT NAME CHANGED 2024-02-06 Stona, Beth -
CHANGE OF MAILING ADDRESS 2023-04-10 103 CHURCH HILL DRIVE, GUYTON, GA 31312 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-26 103 CHURCH HILL DRIVE, GUYTON, GA 31312 -
LC AMENDMENT 2022-09-26 - -
LC STMNT OF RA/RO CHG 2021-12-20 - -
REINSTATEMENT 2015-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-10
LC Amendment 2022-09-26
ANNUAL REPORT 2022-04-24
CORLCRACHG 2021-12-20
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State