Search icon

CAMELOT DECOR LLC

Company Details

Entity Name: CAMELOT DECOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Oct 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Nov 2014 (10 years ago)
Document Number: L14000162992
FEI/EIN Number 472120991
Address: 7208 Pine Park Dr W, Lake Worth, FL, 33467, US
Mail Address: 656 Manor Dr, Boynton Beach, FL, 33435, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ Alexis Agent 7208 Pine Park Dr W, Lake Worth, FL, 33467

Authorized Member

Name Role Address
GONZALEZ ALEXIS Authorized Member 7208 Pine Park Dr W, Lake Worth, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000145471 BOCA QUALITY CONSTRUCTION ACTIVE 2020-11-11 2025-12-31 No data 9049 SW 1ST, BOCA RATON, FL, 33428
G20000009378 BOCA RATON CONSTRUCTION ACTIVE 2020-01-21 2025-12-31 No data 9049 SW 1ST, BOCA RATON, FL, 33428
G16000055368 CUT RATE CONSTRUCTION EXPIRED 2016-06-05 2021-12-31 No data 7208 PINE PARK DR W, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-09 7208 Pine Park Dr W, Lake Worth, FL 33467 No data
REGISTERED AGENT NAME CHANGED 2022-05-01 GONZALEZ, Alexis No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 7208 Pine Park Dr W, Lake Worth, FL 33467 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 7208 Pine Park Dr W, Lake Worth, FL 33467 No data
LC AMENDMENT 2014-11-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State