Search icon

CAMELOT COMMUNITY HUNTING CLUB LLC - Florida Company Profile

Company Details

Entity Name: CAMELOT COMMUNITY HUNTING CLUB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMELOT COMMUNITY HUNTING CLUB 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Sep 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000181617
FEI/EIN Number 36-4792557

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

Address: 1350 SOUTH KENANSVILLE ROAD, KENANSVILLE, FL, 34739, US
Mail Address: 4475 LaSalle Ave South, Saint Cloud, FL, 34772, US
ZIP code: 34739
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY ROBERT F Manager 1638 LISA LANE, KISSIMMEE, FL, 34744
SEAHOLM BLAKE Manager 1165 BENI RIDGE CT, KISSIMMEE, FL, 34747
MADISON JAMES R Manager 1640 STARFISH ST, KISSIMMEE, FL, 34744
Fornes Jennifer Authorized Representative 4475 LaSalle Ave South, Saint Cloud, FL, 34772
MADISON RANDY Authorized Member 4475 LaSalle Ave South, Saint Cloud, FL, 34772
Fornes Jennifer M Agent 4475 LaSalle Ave South, Saint Cloud, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-03-13 1350 SOUTH KENANSVILLE ROAD, KENANSVILLE, FL 34739 -
REGISTERED AGENT NAME CHANGED 2017-03-13 Fornes, Jennifer M -
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 4475 LaSalle Ave South, Saint Cloud, FL 34772 -

Documents

Name Date
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-03-13
Florida Limited Liability 2016-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State