Search icon

CAMELOT CONCIERGE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CAMELOT CONCIERGE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMELOT CONCIERGE SERVICES, 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: 20 Aug 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jul 2018 (7 years ago)
Document Number: L12000106826
FEI/EIN Number 46-0829620

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-07-12 - -
CHANGE OF MAILING ADDRESS 2016-04-19 40306 FISHER ISLAND DRIVE, FISHER ISLAND, FL 33109 -
REGISTERED AGENT NAME CHANGED 2016-04-19 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-15 40306 FISHER ISLAND DRIVE, FISHER ISLAND, FL 33109 -
LC AMENDMENT 2013-03-29 - -

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 Apr 2025

Sources: Florida Department of State