Search icon

CAMELOT SAN CASTLE ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: CAMELOT SAN CASTLE ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMELOT SAN CASTLE ENTERPRISES 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: 01 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2016 (8 years ago)
Document Number: L15000200819
FEI/EIN Number APPLIED FOR

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

Address: 1257 SW Martin HWY, Palm city, FL, 34991, US
Mail Address: 1257 SW MARTIN HWY, UNIT 2025, PALM CITY, FL, 34991
ZIP code: 34991
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANZ ZIADIE NELLIE Manager 1257 SW MARTIN HWY UNIT 2025, PALM CITY, FL, 34991
SANZ EMILIO Manager 1257 SW MARTIN HWY UNIT 2025, PALM CITY, FL, 34991
SANZ ZIADIE JANET Manager 1257 SW MARTIN HWY UNIT 2025, PALM CITY, FL, 34991
Sanz J Agent 1002 SW Keats Ave, Palm city, FL, 34990

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 1002 SW Keats Ave, Palm city, FL 34990 -
REGISTERED AGENT NAME CHANGED 2021-04-30 Sanz, J -
REINSTATEMENT 2016-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-03 1257 SW Martin HWY, Unit 2025, Palm city, FL 34991 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-10-03
Florida Limited Liability 2015-12-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State