Search icon

COLLIER DISTRICT, L.L.C. - Florida Company Profile

Company Details

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

COLLIER DISTRICT, 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: 06 Nov 2001 (23 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: L01000019131
FEI/EIN Number 810561212

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

Address: 28731 SOUTH CARGO CT, BONITA SPRINGS, FL, 34135
Mail Address: 1300 POST RD EAST, WESTPORT, CT, 06880
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEBAN ALBERT J Manager 4351 GULFSHORE BLVD., NORTH, 7N, NAPLES, FL, 34103
COLLIER DISTRICT M, INC. Managing Member 28731 SOUTH CARGO CT, BONITA SPRINGS, FL, 34135
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-14 28731 SOUTH CARGO CT, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2005-03-18 NRAI SERVICES, INC -
AMENDMENT 2005-03-17 - -
CHANGE OF MAILING ADDRESS 2003-09-29 28731 SOUTH CARGO CT, BONITA SPRINGS, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-09-06
Reg. Agent Change 2005-03-18
Amendment 2005-03-17
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State