Search icon

CAMELO COMMUNICATION LLC

Headquarter

Company Details

Entity Name: CAMELO COMMUNICATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 Jul 2013 (12 years ago)
Document Number: L13000101371
FEI/EIN Number 46-3203231
Address: 2200 Winter Springs Blvd., Suite 106-254, Oviedo, FL 32765
Mail Address: 2200 Winter Springs Blvd., Suite 106-254, Oviedo, FL 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CAMELO COMMUNICATION LLC, CONNECTICUT 1322124 CONNECTICUT

Agent

Name Role Address
CAMELO, WILSON Agent 2200 Winter Springs Blvd., Suite 106-254, Orlando, FL 32801

Manager

Name Role Address
Camelo, Wilson Manager 5708 Aloma Woods Blvd, Oviedo, FL 32765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 2200 Winter Springs Blvd., Suite 106-254, Oviedo, FL 32765 No data
CHANGE OF MAILING ADDRESS 2024-02-05 2200 Winter Springs Blvd., Suite 106-254, Oviedo, FL 32765 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 2200 Winter Springs Blvd., Suite 106-254, Orlando, FL 32801 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000291318 ACTIVE 1000000821652 ORANGE 2019-04-05 2029-04-24 $ 754.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000014514 ACTIVE 1000000766674 ORANGE 2017-12-21 2028-01-10 $ 257.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000338717 ACTIVE 1000000745270 ORANGE 2017-06-06 2027-06-14 $ 895.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000521322 TERMINATED 1000000718827 ORANGE 2016-08-09 2026-09-06 $ 1,449.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2312257705 2020-05-01 0491 PPP 100 W LUCERNE DRIVE 301, ORLANDO, FL, 32801
Loan Status Date 2022-07-15
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66782
Loan Approval Amount (current) 66782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32801-0010
Project Congressional District FL-10
Number of Employees 4
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 21 Feb 2025

Sources: Florida Department of State