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. |
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 |
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 |
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 | - |
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