Search icon

CAMELOT PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: CAMELOT PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMELOT PROPERTY MANAGEMENT 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: 28 Jul 2009 (16 years ago)
Date of dissolution: 15 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2015 (10 years ago)
Document Number: L09000072485
FEI/EIN Number 270728086

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

Address: 1132 S.W. 14TH ST., BOCA RATON, FL, 33486, US
Mail Address: PO Box 276162, BOCA RATON, FL, 33427, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY JOHN Managing Member PO Box 276162, BOCA RATON, FL, 33427
KENNEDY JACQUELINE Managing Member PO Box 276162, BOCA RATON, FL, 33427
KENNEDY JOHN J Agent 1132 S.W. 14TH ST., BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-15 - -
REGISTERED AGENT NAME CHANGED 2014-04-14 KENNEDY, JOHN J -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 1132 S.W. 14TH ST., BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2013-04-12 1132 S.W. 14TH ST., BOCA RATON, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 1132 S.W. 14TH ST., BOCA RATON, FL 33486 -
LC ARTICLE OF CORRECTION 2009-08-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-15
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-01
ADDRESS CHANGE 2010-04-23
Reg. Agent Change 2010-02-26
ADDRESS CHANGE 2010-02-24
LC Article of Correction 2009-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State