Search icon

CAMELOT RENTAL MANAGEMENT LLC - Florida Company Profile

Company Details

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

CAMELOT RENTAL 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: 21 Apr 2011 (14 years ago)
Date of dissolution: 05 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2023 (2 years ago)
Document Number: L11000047578
FEI/EIN Number 451835897

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

Address: 603 MANDALAY AVE, CLEARWATER BEACH, FL, 33767, US
Mail Address: 19455 gulf blvd. 8a, indian shores,, FL, 33785, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROYAL CAMELOT CONDOMINIUM ASSOCIATION, INC. Managing Member -
ROYAL CAMELOT, LLC Managing Member -
CERCEK LISA Agent 19455 GULF BLVD, INDIAN SHORES, FL, 33785

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-05 - -
CHANGE OF MAILING ADDRESS 2022-04-13 603 MANDALAY AVE, CLEARWATER BEACH, FL 33767 -
LC STMNT OF RA/RO CHG 2021-10-18 - -
REGISTERED AGENT NAME CHANGED 2021-10-18 CERCEK, LISA -
REGISTERED AGENT ADDRESS CHANGED 2021-10-18 19455 GULF BLVD, #8A, INDIAN SHORES, FL 33785 -
LC AMENDMENT 2021-08-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-05
ANNUAL REPORT 2022-04-13
CORLCRACHG 2021-10-18
LC Amendment 2021-08-30
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5840287700 2020-05-01 0455 PPP 603 MANDALAY AVE, CLEARWATER, FL, 33767-1630
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19198
Loan Approval Amount (current) 19198
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CLEARWATER, PINELLAS, FL, 33767-1630
Project Congressional District FL-13
Number of Employees 3
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19331.6
Forgiveness Paid Date 2021-01-14
3660438403 2021-02-05 0455 PPS 2054 Larchmont Way, Clearwater, FL, 33764-6720
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26876
Loan Approval Amount (current) 26876
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33764-6720
Project Congressional District FL-13
Number of Employees 5
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27023.27
Forgiveness Paid Date 2021-08-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State