Search icon

CAMELLIA OF GEORGIA, LLC - Florida Company Profile

Company Details

Entity Name: CAMELLIA OF GEORGIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMELLIA OF GEORGIA, 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: 14 Nov 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L06000110510
FEI/EIN Number 204588594

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

Address: 135 MAYFAIR, HATTIESBURG, MS, 39402
Mail Address: 135 MAYFAIR, HATTIESBURG, MS, 39402
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYNE WILFORD A Managing Member 9001 HWY 98W UNTI 907, DESTIN, FL, 32550
PAYNE WILFORD A Manager 9001 HWY 98W UNTI 907, DESTIN, FL, 32550
PAYNE WILFORD A Agent 14500 RIVER ROAD #504, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-10-01 PAYNE, WILFORD AJR. -
REGISTERED AGENT ADDRESS CHANGED 2012-10-01 14500 RIVER ROAD #504, PENSACOLA, FL 32507 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 135 MAYFAIR, HATTIESBURG, MS 39402 -
CHANGE OF MAILING ADDRESS 2012-02-07 135 MAYFAIR, HATTIESBURG, MS 39402 -

Documents

Name Date
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-06
Reg. Agent Change 2012-10-01
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State