Search icon

CAMLEA REALTY LLC - Florida Company Profile

Company Details

Entity Name: CAMLEA REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMLEA REALTY 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: 10 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2019 (6 years ago)
Document Number: L14000109210
FEI/EIN Number 47-1308921

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

Address: 110 FRONT STREET, JUPITER, FL, 33477, US
Mail Address: 6767 San Casa Dr Lot 74, Englewood, FL, 34224, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER BRETT C Authorized Member 110 FRONT STREET, JUPITER, FL, 33477
BAKER BRETT C Agent 6767 San Casa Dr Lot 74, Englewood, FL, 34224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000116815 CORAL SHORES REALTY PALM BEACH EXPIRED 2014-11-20 2019-12-31 - 601 HERITAGE DRIVE, SUITE 101, JUPITER, FL, 33458
G14000082268 CORAL SHORES REALTY EXPIRED 2014-08-11 2019-12-31 - 9341 BELAIRE DRIVE, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-06 - -
REGISTERED AGENT NAME CHANGED 2019-11-06 BAKER, BRETT C -
REGISTERED AGENT ADDRESS CHANGED 2019-11-06 110 FRONT STREET, SUITE 300, JUPITER, FL 33477 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-03 110 FRONT STREET, SUITE 300, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2018-07-03 110 FRONT STREET, SUITE 300, JUPITER, FL 33477 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-11-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-21

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14667.00
Total Face Value Of Loan:
14667.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14668.75
Total Face Value Of Loan:
14668.75
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14667
Current Approval Amount:
14667
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
14732.59
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14668.75
Current Approval Amount:
14668.75
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
14782.03

Date of last update: 01 Jun 2025

Sources: Florida Department of State