Search icon

CAMOCO LLC

Headquarter

Company Details

Entity Name: CAMOCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Sep 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Apr 2012 (13 years ago)
Document Number: L10000100726
FEI/EIN Number 273698395
Address: 522 ALT 19, Palm Harbor, FL, 34683, US
Mail Address: 522 ALT 19, Palm Harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CAMOCO LLC, KENTUCKY 1351296 KENTUCKY
Headquarter of CAMOCO LLC, COLORADO 20231266865 COLORADO
Headquarter of CAMOCO LLC, ILLINOIS LLC_05384214 ILLINOIS

Agent

Name Role
CFO SOURCES LLC Agent

Managing Member

Name Role Address
Mongelluzzi Chris Managing Member 522 ALT 19, Palm Harbor, FL, 34683

Chief Financial Officer

Name Role Address
Shepherdson Edwin Chief Financial Officer 17862 Hunting Bow Circle, Lutz, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000075482 PRT STAFFING ACTIVE 2024-06-19 2029-12-31 No data 522 ALT 19, SUITE 4, PALM HARBOR, FL, 34683
G21000017408 PERSONNEL RESPONSE TEAM ACTIVE 2021-02-04 2026-12-31 No data 522 ALT 19 STE 3, PALM HARBOR, FL, 34683
G17000021160 PRT STAFFING EXPIRED 2017-02-27 2022-12-31 No data 30840 US HIGHWAY 19 NORTH, PALM HARBOR, FL, 34684
G14000032702 PRT STAFFING EXPIRED 2014-04-02 2019-12-31 No data 30840 US HWY 19 N, PALM HARBOR, FL, 34684
G14000032701 PERSONNEL RESPONSE TEAM EXPIRED 2014-04-02 2019-12-31 No data 30840 US HWY 19 N, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-18 CFO Sources No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 522 ALT 19, Suite 4, Palm Harbor, FL 34683 No data
CHANGE OF MAILING ADDRESS 2021-04-21 522 ALT 19, Suite 4, Palm Harbor, FL 34683 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-07 1799 N. Belcher Road, Suite B, Clearwater, FL 33765 No data
LC AMENDMENT 2012-04-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341499622 0420600 2016-05-23 11325 COUNTY ROAD 44 E, LEESBURG, FL, 34788
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Emphasis N: SILICA
Case Closed 2016-09-29

Related Activity

Type Inspection
Activity Nr 1149946
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2881367202 2020-04-16 0455 PPP 522 ALT 19 STE 4, PALM HARBOR, FL, 34683
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 444467
Loan Approval Amount (current) 444467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM HARBOR, PINELLAS, FL, 34683-0001
Project Congressional District FL-13
Number of Employees 44
NAICS code 561330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 449524.54
Forgiveness Paid Date 2021-06-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State