Search icon

CAMELOT DEBRIS REMOVAL LLC - Florida Company Profile

Company Details

Entity Name: CAMELOT DEBRIS REMOVAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMELOT DEBRIS REMOVAL 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: 16 Apr 2012 (13 years ago)
Date of dissolution: 01 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jan 2020 (5 years ago)
Document Number: L12000051429
FEI/EIN Number 455067412

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

Address: 455 Longwood Rd, Sebring, FL, 33870, US
Mail Address: 455 Longwood Rd, Sebring, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIGHT FRANK Managing Member 455 Longwood Rd, Sebring, FL, 33870
KNIGHT SUSAN Managing Member 455 Longwood Rd, Sebring, FL, 33870
Fankhauser Richard Treasurer 455 Longwood Rd, Sebring, FL, 33870
Fankhauser Richard Agent 455 Longwood Rd, Sebring, FL, 33870

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-01 - -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 455 Longwood Rd, Sebring, FL 33870 -
CHANGE OF MAILING ADDRESS 2014-04-18 455 Longwood Rd, Sebring, FL 33870 -
REGISTERED AGENT NAME CHANGED 2014-04-18 Fankhauser, Richard -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 455 Longwood Rd, Sebring, FL 33870 -
REINSTATEMENT 2013-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-01
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-04
REINSTATEMENT 2017-09-26
AMENDED ANNUAL REPORT 2016-10-24
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-18
REINSTATEMENT 2013-12-17
Florida Limited Liability 2012-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State