Search icon

CAMELOT CONCIERGE SERVICES, LLC

Company Details

Entity Name: CAMELOT CONCIERGE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Aug 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jul 2018 (7 years ago)
Document Number: L12000106826
FEI/EIN Number 46-0829620
Address: 40306 FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109, US
Mail Address: 5401 N CENTRAL EXPY, DALLAS, TX, 75205, US
ZIP code: 33109
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 South Pine Island Road, Plantation, FL, 33324

Manager

Name Role Address
LUKE JAMIE Manager 5401 N CENTRAL EXPY, DALLAS, TX, 75205
KRUPPA BRIAN Manager 5401 N CENTRAL EXPY, DALLAS, TX, 75205
MALDONADO JOSE B Manager 5401 N CENTRAL EXPY, DALLAS, TX, 75205

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-07-12 No data No data
CHANGE OF MAILING ADDRESS 2016-04-19 40306 FISHER ISLAND DRIVE, FISHER ISLAND, FL 33109 No data
REGISTERED AGENT NAME CHANGED 2016-04-19 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2015-07-15 40306 FISHER ISLAND DRIVE, FISHER ISLAND, FL 33109 No data
LC AMENDMENT 2013-03-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000457867 TERMINATED 1000000657874 MIAMI-DADE 2015-04-02 2035-04-17 $ 2,628.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001589366 TERMINATED 1000000536146 MIAMI-DADE 2013-10-09 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001575761 TERMINATED 1000000525714 MIAMI-DADE 2013-10-02 2033-10-29 $ 2,663.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-11
LC Amendment 2018-07-12
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State