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. |
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 |
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 |
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 | - | - |
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 |
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