Search icon

CAMINO REALE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CAMINO REALE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMINO REALE PROPERTIES, 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: 04 Aug 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Sep 2005 (20 years ago)
Document Number: L05000076986
FEI/EIN Number 203261249

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

Address: 3025 East South Street, ORLANDO, FL, 32803, US
Mail Address: 30 FLORAL PARKWAY, CONCORD, ON, L4K 4-R1, CA
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TK REGISTERED AGENT, INC. Agent -
DEGASPERIS Jim V Manager 30 FLORAL PARKWAY, CONCORD, L4K 41
DEGASPERIS ANTONIO Manager 30 FLORAL PARKWAY, CONCORD, L4K 4R1
SIMM DENNIS R Manager 30 FLORAL PARKWAY, CONCORD, L4K4R

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 3025 East South Street, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2011-04-25 3025 East South Street, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2010-03-01 TK REGISTERED AGENT, INC. -
NAME CHANGE AMENDMENT 2005-09-22 CAMINO REALE PROPERTIES, LLC -

Court Cases

Title Case Number Docket Date Status
CAMINO REALE PROPERTIES, LLC F/K/A RIO REAL PROPERTIES ORLANDO, LLC VS HOLLAND PROPERTIES, INC. 5D2016-1815 2016-05-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CA-006780-O

Parties

Name CAMINO REALE PROPERTIES, LLC
Role Appellant
Status Active
Representations SUZANNE YOUMANS LABRIT
Name HOLLAND PROPERTIES, INC.
Role Appellee
Status Active
Representations Douglas C. Spears
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-02-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-01-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ & 6/7/16 MOT ATTY'S FEES IS MOOT
Docket Date 2017-01-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of CAMINO REALE PROPERTIES, LLC
Docket Date 2016-11-23
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ IB DUE W/I 60 DYS. NO FURTHER EOT'S.
Docket Date 2016-11-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JT MOTION
On Behalf Of CAMINO REALE PROPERTIES, LLC
Docket Date 2016-09-06
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 11/7
On Behalf Of CAMINO REALE PROPERTIES, LLC
Docket Date 2016-09-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (4267 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-06-30
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-06-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of CAMINO REALE PROPERTIES, LLC
Docket Date 2016-06-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE DOUGLAS C. SPEARS 0373801
On Behalf Of Holland Properties, Inc.
Docket Date 2016-05-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CAMINO REALE PROPERTIES, LLC
Docket Date 2016-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/I 10 DAYS
Docket Date 2016-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-05-26
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-05-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/23/16
On Behalf Of CAMINO REALE PROPERTIES, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State