Search icon

CAMARGO REAL ESTATE DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: CAMARGO REAL ESTATE DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMARGO REAL ESTATE DEVELOPMENT, 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: 05 Dec 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jul 2017 (8 years ago)
Document Number: L05000115898
FEI/EIN Number 203933082

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

Address: 36 SE CHINICA DR., SUMMERFIELD, FL, 34491, US
Mail Address: 36 SE CHINICA DR., SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMARGO PAUL E Manager 36 SE CHINICA DR., SUMMERFIELD, FL, 34491
CAMARGO MARY E Authorized Member 1911 SW 80TH ST, OCALA, FL, 34476
CAMARGO PAUL Agent 36 SE CHINICA DR., SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-07-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-05 CAMARGO, PAUL -
CHANGE OF PRINCIPAL ADDRESS 2008-05-08 36 SE CHINICA DR., SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2008-05-08 36 SE CHINICA DR., SUMMERFIELD, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-08 36 SE CHINICA DR., SUMMERFIELD, FL 34491 -
LC NAME CHANGE 2008-05-08 CAMARGO REAL ESTATE DEVELOPMENT, LLC -
CANCEL ADM DISS/REV 2008-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-09
LC Amendment 2017-07-27
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State