Search icon

COLLIER CENTER L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COLLIER CENTER L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLIER CENTER L.L.C. 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: 21 Apr 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L00000004930
FEI/EIN Number 593658525

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

Address: 1300 POST ROAD EAST, WESTPORT, CT, 06880
Mail Address: 1300 POST ROAD EAST, WESTPORT, CT, 06880
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEBAN ALBERT J Managing Member 4351 GULFSHORE BLVD., NAPLES, FL, 34103
AVALLON PHIL Manager 1300 POST ROAD EAST, WESTPORT, CT, 06880
MACARI JOHN A Manager 1300 POST ROAD EAST, WESTPORT, CT, 06880
KLEBAN ALBERT J Agent 4351 GULF SHORE BLVD. NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-03 4351 GULF SHORE BLVD. NORTH, 7N, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2009-03-03 KLEBAN, ALBERT J -
REINSTATEMENT 2009-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-03 1300 POST ROAD EAST, WESTPORT, CT 06880 -
CHANGE OF MAILING ADDRESS 2009-03-03 1300 POST ROAD EAST, WESTPORT, CT 06880 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-03-17 - -

Documents

Name Date
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-01-06
Reinstatement 2009-03-03
ANNUAL REPORT 2005-04-04
Reg. Agent Change 2005-03-18
Amendment 2005-03-17
ANNUAL REPORT 2004-07-28
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-09-12
ANNUAL REPORT 2001-07-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State