Search icon

COLLEGE PLACE, LLC - Florida Company Profile

Company Details

Entity Name: COLLEGE PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLEGE PLACE, LLC 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: 18 Jul 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L02000018175
FEI/EIN Number 113668200

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

Address: 2315 BEACH BLVD., 203, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 2315 BEACH BLVD, STE 203, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKINSON DEVELOPMENT, LLC Agent -
WOODBURN HENRY P Manager 2315 BEACH BLVD #203, JACKSONVILLE BEACH, FL, 32250
DICKINSON FRANKLIN B Manager 60 A N. ROSCOE BLVD, PONTE VEDRA, FL, 32082
HUGGINS FREDDY Manager P.O.BOX 795, MIDDLEBURG, FL, 32050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-11 DICKINSON DEVELOPMENT -
REINSTATEMENT 2018-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 179 COLLEGE DRIVE, SUITE 1, ORANGE PARK, FL 32065 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-07 2315 BEACH BLVD., 203, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2005-05-10 2315 BEACH BLVD., 203, JACKSONVILLE BEACH, FL 32250 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000442762 ACTIVE 1000000830731 CLAY 2019-06-19 2039-06-26 $ 861.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2018-10-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State