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. |
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 |
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 |
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 | - | - |
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