Entity Name: | TREISER & COLLINS, P.L. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TREISER & COLLINS, P.L. 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. |
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: | 26 Mar 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L02000007169 |
FEI/EIN Number |
010692732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2890 66TH STREET SW, NAPLES, FL, 34105, US |
Mail Address: | 7400 Trail Blvd., Naples, FL, 34108, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TREISER RICHARD M | Managing Member | 3080 TAMIAMI TRAIL EAST, NAPLES, FL, 34112 |
COLLINS THOMAS AII | Managing Member | 7400 TRAIL BLVD., Naples, FL, 34108 |
COLLINS THOMAS AII | Agent | 7400 Trail Blvd., Naples, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-12 | 2890 66TH STREET SW, NAPLES, FL 34105 | - |
CHANGE OF MAILING ADDRESS | 2021-01-12 | 2890 66TH STREET SW, NAPLES, FL 34105 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-11 | 7400 Trail Blvd., SUITE 121, Naples, FL 34108 | - |
LC STMNT OF RA/RO CHG | 2021-01-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-01-28 | COLLINS, THOMAS A, II | - |
LC AMENDMENT AND NAME CHANGE | 2008-01-04 | TREISER & COLLINS, P.L. | - |
Name | Date |
---|---|
CORLCRACHG | 2021-01-11 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-04-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State