Search icon

CAMELOT OF MIAMI, LLC - Florida Company Profile

Company Details

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

CAMELOT OF MIAMI, 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: 01 Mar 2006 (19 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 08 Jan 2016 (9 years ago)
Document Number: L06000022356
FEI/EIN Number 204407225

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

Address: 711 ST. MORITZ CT., SWITZERLAND, FL, 32259, US
Mail Address: 711 ST. MORITZ CT., SWITZERLAND, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUHLER PHILLIP A Managing Member 711 ST. MORITZ CT., SWITZERLAND, FL, 32259
BUHLER GLORIA H Manager 711 ST. MORITZ CT., SWITZERLAND, FL, 32259
Buhler Vincenz Manager 501 West Bay Street, Jacksonville, FL
BUHLER PHILLIP A Agent 501 W. BAY STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2016-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 711 ST. MORITZ CT., SWITZERLAND, FL 32259 -
CHANGE OF MAILING ADDRESS 2012-02-09 711 ST. MORITZ CT., SWITZERLAND, FL 32259 -
REGISTERED AGENT NAME CHANGED 2012-02-09 BUHLER, PHILLIP AMGRM -
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 501 W. BAY STREET, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-13
CORLCAUTH 2016-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State