Search icon

CAMEL CORNER, LLC - Florida Company Profile

Company Details

Entity Name: CAMEL CORNER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMEL CORNER, 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: 15 Nov 2005 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000110449
FEI/EIN Number 204181458

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

Address: 141 NE RANGE AVENUE, MADISON, FL, 32340
Mail Address: 2101 Lee Avenue, Tallahassee, FL, 32308, US
ZIP code: 32340
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEEKS V. K Manager 141 NE RANGE AVENUE, MADISON, FL, 32340
WEEKS VIRGINIA K Agent 2101 Lee Avenue, Tallahassee, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 WEEKS, VIRGINIA K -
REINSTATEMENT 2020-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2014-04-30 141 NE RANGE AVENUE, MADISON, FL 32340 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 2101 Lee Avenue, Tallahassee, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 141 NE RANGE AVENUE, MADISON, FL 32340 -

Documents

Name Date
REINSTATEMENT 2020-06-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-03
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State