Search icon

CAMILLO & CAMILLO, LLC. - Florida Company Profile

Company Details

Entity Name: CAMILLO & CAMILLO, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMILLO & CAMILLO, 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: 21 Jun 2013 (12 years ago)
Document Number: L13000089549
FEI/EIN Number 80-0937535

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

Address: 5401 S. KIRKMAN RD., STE. 135, ORLANDO, FL, 32819, US
Mail Address: 5401 S. KIRKMAN RD., STE. 135, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LIMA CAMILLO LUIZ F Authorized Member RUA CESAR LATTES 560, RIO DE JANEIRO, RJ, 22793329
DE LIMA CAMILLO LUCAS P Authorized Member RUA CESAR LATTES 560, RIO DE JANEIRO, RJ, 22793329
US TAX CONSULTING INC Agent -
CAMILLO JORGE S Managing Member RUA CESAR LATTES 560, BLC. 1, APT. 1003, RIO DE JANEIRO, RJ, 22793-329
CAMILLO IVONE MARIA L Managing Member RUA CESAR LATTES 560, BLC. 1, APT. 1003, RIO DE JANEIRO, RJ, 22793-329

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 5401 S. KIRKMAN RD., STE. 135, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2016-04-14 5401 S. KIRKMAN RD., STE. 135, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 5401 S. KIRKMAN RD., STE. 135, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-14

Date of last update: 03 May 2025

Sources: Florida Department of State