Search icon

TREISER & COLLINS, P.L. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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. -

Documents

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