Search icon

CAMCOR SITE LLC - Florida Company Profile

Company Details

Entity Name: CAMCOR SITE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMCOR SITE 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: 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: 06 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2015 (10 years ago)
Document Number: L12000032226
FEI/EIN Number 45-4721972

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

Address: 1711 EASTERN AVENUE, ST CLOUD, FL, 34769, US
Mail Address: 1711 EASTERN AVENUE, ST CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL WILLIAM A Managing Member 1711 EASTERN AVENUE, ST CLOUD, FL, 34769
CAMPBELL ANDREA Auth 1711 EASTERN AVENUE, ST CLOUD, FL, 34769
William A. Campbell Agent 1711 EASTERN AVENUE, ST CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 1711 EASTERN AVENUE, ST CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 1711 EASTERN AVENUE, ST CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2019-03-29 1711 EASTERN AVENUE, ST CLOUD, FL 34769 -
REGISTERED AGENT NAME CHANGED 2016-04-25 William A. Campbell -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC STMNT OF RA/RO CHG 2014-08-05 - -
LC DISSOCIATION MEM 2014-07-15 - -
LC STMNT OF RA/RO CHG 2014-07-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-23
AMENDED ANNUAL REPORT 2019-12-10
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-07-05

USAspending Awards / Financial Assistance

Date:
2021-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
149132.00
Total Face Value Of Loan:
149132.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
136000.00
Total Face Value Of Loan:
136000.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149132
Current Approval Amount:
149132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150126.21
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136000
Current Approval Amount:
136000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137507.33

Date of last update: 02 Jun 2025

Sources: Florida Department of State