Search icon

CAMELIA MARKETING LLC - Florida Company Profile

Company Details

Entity Name: CAMELIA MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMELIA MARKETING 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: 04 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000015110
FEI/EIN Number 274783558

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

Address: 4601 Key Largo Lane, Bonita Springs, FL, 34134, US
Mail Address: 4601 Key Largo Lane, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shaffery Jennifer J Managing Member 4601 Key Largo Lane, Bonita Springs, FL, 34134
SHAFFERY JENNIFER J Agent 4601 Key Largo Lane, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-05 4601 Key Largo Lane, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2022-05-05 4601 Key Largo Lane, Bonita Springs, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-05 4601 Key Largo Lane, Bonita Springs, FL 34134 -
REGISTERED AGENT NAME CHANGED 2012-01-31 SHAFFERY, JENNIFER J -

Documents

Name Date
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State