Search icon

CAMTRO PO LLC - Florida Company Profile

Company Details

Entity Name: CAMTRO PO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMTRO PO 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: 02 May 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000120161
FEI/EIN Number 84-1730163

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

Address: 10524 MOSS PARK RD, Ste 204-158, ORLANDO, FL, 32832, US
Mail Address: 10524 MOSS PARK RD, Ste 204-158, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
GOLD ACCOUNTING INC Agent
CAMTRO GROUP HOLDINGS LLC Authorized Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000102854 MELLOW MUSHROOM EXPIRED 2019-09-19 2024-12-31 - 10524 MOSS PARK ROAD, #204-158, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 10524 MOSS PARK RD, Ste 204-158, ORLANDO, FL 32832 -
CHANGE OF MAILING ADDRESS 2020-04-02 10524 MOSS PARK RD, Ste 204-158, ORLANDO, FL 32832 -
LC NAME CHANGE 2019-06-12 CAMTRO PO LLC -

Documents

Name Date
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-02
LC Name Change 2019-06-12
Florida Limited Liability 2019-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5527877007 2020-04-05 0491 PPP 5790 Journeys End Way, PORT ORANGE, FL, 32127-4714
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name Mellow Mushroom
Lender Location ID 124106
Servicing Lender Name Optus Bank
Servicing Lender Address 1545 Sumter St, COLUMBIA, SC, 29201-2829
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PORT ORANGE, VOLUSIA, FL, 32127-4714
Project Congressional District FL-07
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124106
Originating Lender Name Optus Bank
Originating Lender Address COLUMBIA, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100747.95
Forgiveness Paid Date 2021-01-20
9872738409 2021-02-18 0491 PPS 5790 Journeys End Way, Port Orange, FL, 32127-4714
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125500
Loan Approval Amount (current) 125500
Undisbursed Amount 0
Franchise Name Mellow Mushroom
Lender Location ID 124106
Servicing Lender Name Optus Bank
Servicing Lender Address 1545 Sumter St, COLUMBIA, SC, 29201-2829
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Orange, VOLUSIA, FL, 32127-4714
Project Congressional District FL-07
Number of Employees 31
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124106
Originating Lender Name Optus Bank
Originating Lender Address COLUMBIA, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126827.21
Forgiveness Paid Date 2022-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State