Search icon

PRO-CAM CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: PRO-CAM CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO-CAM CONSTRUCTION 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: 11 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2014 (11 years ago)
Document Number: L08000025746
FEI/EIN Number 262183661

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

Address: 100 Frandorson circle, APOLLO BEACH, FL, 33572, US
Mail Address: 417 ISLAND CAY WAY, APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO ALMA D Manager 417 ISLAND CAY WAY, APOLLO BEACH, FL, 33572
Camacho Jorge L President 417 ISLAND CAY WAY, APOLLO BEACH, FL, 33572
CAMACHO JORGE L Agent 417 ISLAND CAY WAY, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-02 100 Frandorson circle, 202 B, APOLLO BEACH, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 417 ISLAND CAY WAY, APOLLO BEACH, FL 33572 -
CHANGE OF MAILING ADDRESS 2021-02-10 100 Frandorson circle, 202 B, APOLLO BEACH, FL 33572 -
REINSTATEMENT 2014-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-07-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-04-27

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52957.50
Total Face Value Of Loan:
52957.50
Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-08-19
Type:
Prog Related
Address:
25900 SIERRA CENTER BLVD, LUTZ, FL, 33548
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52957.5
Current Approval Amount:
52957.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53256.38

Date of last update: 02 Jun 2025

Sources: Florida Department of State