Entity Name: | CAMELOT COMMUNITY HUNTING CLUB LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Sep 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L16000181617 |
FEI/EIN Number | 36-4792557 |
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 |
Name | Role | Address |
---|---|---|
Fornes Jennifer M | Agent | 4475 LaSalle Ave South, Saint Cloud, FL, 34772 |
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 |
Name | Role | Address |
---|---|---|
Fornes Jennifer | Authorized Representative | 4475 LaSalle Ave South, Saint Cloud, FL, 34772 |
Name | Role | Address |
---|---|---|
MADISON RANDY | Authorized Member | 4475 LaSalle Ave South, Saint Cloud, FL, 34772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-03-13 | 1350 SOUTH KENANSVILLE ROAD, KENANSVILLE, FL 34739 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-13 | Fornes, Jennifer M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-13 | 4475 LaSalle Ave South, Saint Cloud, FL 34772 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-03-13 |
Florida Limited Liability | 2016-09-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State