Entity Name: | COLTON MASTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Feb 2000 (25 years ago) |
Document Number: | L00000001579 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 2430 S Atlantic Ave, Suite F, Daytona Beach Shores, FL, 32118, US |
Mail Address: | 2430 S Atlantic Ave, Daytona Beach Shores, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Peck Edwin Jr. | Agent | 2430 S Atlantic Ave, Daytona Beach Shores, FL, 32118 |
Name | Role | Address |
---|---|---|
PECK EDWIN WJr. | Manager | 2430 S. ALTANTIC AVE., SUITE F, DAYTONA BEACH SHORES, FL, 32118 |
DeMeo Pat | Manager | 2430 S Atlantic Ave, Daytona Beach Shores, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-05 | 2430 S Atlantic Ave, Suite F, Daytona Beach Shores, FL 32118 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-05 | 2430 S Atlantic Ave, Suite F, Daytona Beach Shores, FL 32118 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-05 | Peck, Edwin, Jr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-05 | 2430 S Atlantic Ave, Suite F, Daytona Beach Shores, FL 32118 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State