Entity Name: | COLONIAL-DORSCHER PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COLONIAL-DORSCHER PROPERTIES, 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. |
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 Feb 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L03000005956 |
FEI/EIN Number |
47-1591167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1925 S Atlantic Ave, Daytona Beach Shores, FL, 32118, US |
Mail Address: | 745 S. NOVA ROAD, ORMOND BEACH, FL, 32174, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNATIN JEROME H | Manager | 745 S. NOVA ROAD, ORMOND BEACH, FL, 32174 |
Unatin Steven I | Auth | 745 S. NOVA ROAD, ORMOND BEACH, FL, 32174 |
UNATIN STEVEN I | Agent | 745 S. NOVA ROAD, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-26 | 1925 S Atlantic Ave, Condo #806, Daytona Beach Shores, FL 32118 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-26 | 745 S. NOVA ROAD, ORMOND BEACH, FL 32174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-20 | 1925 S Atlantic Ave, Condo #806, Daytona Beach Shores, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-12 | UNATIN, STEVEN I | - |
NAME CHANGE AMENDMENT | 2003-12-15 | COLONIAL-DORSCHER PROPERTIES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State