Entity Name: | CAMELOT ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAMELOT ENTERPRISES 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: | 23 Nov 2010 (14 years ago) |
Document Number: | L10000121749 |
FEI/EIN Number |
900642538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1652 EMERSON ST, JACKSONVILLE, FL, 32207, US |
Mail Address: | 1652 EMERSON ST, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENOCH BRIAN E | Managing Member | 1652 EMERSON ST, JACKSONVILLE, FL, 32207 |
BROWN THOMAS RJr. | Managing Member | 1652 EMERSON ST, JACKSONVILLE, FL, 32207 |
ENOCH BRIAN E | Agent | 1652 EMERSON ST, JACKSONVILLE, FL, 32207 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000004013 | AGGRESSIVE LENDING | EXPIRED | 2011-01-06 | 2016-12-31 | - | 1832 UNIVERSITY BLVD S, JACKSONVILLE, FL, 32216 |
G11000002365 | KINGSLEY PROPERTIES | EXPIRED | 2011-01-05 | 2016-12-31 | - | 1832 UNIVERSITY BLVD S, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-04-19 | 1652 EMERSON ST, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2011-04-19 | 1652 EMERSON ST, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-19 | 1652 EMERSON ST, JACKSONVILLE, FL 32207 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State