Search icon

O.R. COLAN CORPORATE, LLC - Florida Company Profile

Company Details

Entity Name: O.R. COLAN CORPORATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

O.R. COLAN CORPORATE, 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: 03 Apr 2003 (22 years ago)
Date of dissolution: 02 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2016 (9 years ago)
Document Number: L03000012017
FEI/EIN Number 010780025

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

Address: 11121 CARMEL COMMONS BOULEVARD, SUITE 200, CHARLOTTE, NC, 28226, US
Mail Address: 11121 CARMEL COMMONS BOULEVARD, SUITE 200, CHARLOTTE, NC, 28226, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Robison Kevin Manager 11121 CARMEL COMMONS BOULEVARD, CHARLOTTE, NC, 28226
Kasparek Alessandra Acco 22710 Fairview Center Dr., Fairview Park, OH, 44126
O.R. COLAN GROUP, LLC Manager 11111 CARMEL COMMONS BOULEVARD SUITE 410, CHARLOTTE, NC, 28226

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-22 11121 CARMEL COMMONS BOULEVARD, SUITE 200, CHARLOTTE, NC 28226 -
CHANGE OF MAILING ADDRESS 2013-02-22 11121 CARMEL COMMONS BOULEVARD, SUITE 200, CHARLOTTE, NC 28226 -
REGISTERED AGENT NAME CHANGED 2013-01-02 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-01-02 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-02
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-02-22
Reg. Agent Change 2013-01-02
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State