Search icon

O.R. COLAN ASSOCIATES OF FLORIDA, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: O.R. COLAN ASSOCIATES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Apr 2003 (22 years ago)
Date of dissolution: 27 Oct 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Oct 2021 (4 years ago)
Document Number: L03000012029
FEI/EIN Number 010780030
Address: 7005 Shannon Willow Road, Suite 100, CHARLOTTE, NC, 28226, US
Mail Address: 7005 Shannon Willow Road, Suite 100, CHARLOTTE, NC, 28226, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
889227
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000152336
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
000-610-130
State:
ALABAMA
Type:
Headquarter of
Company Number:
3139663
State:
NEW YORK
Type:
Headquarter of
Company Number:
0627380
State:
KENTUCKY

Key Officers & Management

Name Role Address
MUTH CATHERINE Manager 4201 NORTH OCEAN DRIVE, UNIT 206, HOLLYWOOD, FL, 33019
Toth Stephen J Chief Operating Officer 11121 CARMEL COMMONS BLVD., STE 200, CHARLOTTE, NC, 28226
AMMAR KAREN S Manager 1320 FUNSTON STREET, HOLLYWOOD, FL, 33019
SHELTON JOHN L Secretary 10401 TYNE COURT, CHARLOTTE, NC, 28210
Lofrumento Nick Proj 7005 Shannon Willow Road, CHARLOTTE, NC, 28226
Robison Kevin Manager 11121 CARMEL COMMONS BLVD., STE 200, CHARLOTTE, NC, 28226
- Agent -

Unique Entity ID

CAGE Code:
46AE1
UEI Expiration Date:
2018-06-09

Business Information

Activation Date:
2017-06-09
Initial Registration Date:
2005-10-11

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 7005 Shannon Willow Road, Suite 100, CHARLOTTE, NC 28226 -
CHANGE OF MAILING ADDRESS 2016-04-14 7005 Shannon Willow Road, Suite 100, CHARLOTTE, NC 28226 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2012-01-02 CORPORATION SERVICE COMPANY -
LC AMENDMENT 2008-05-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-27
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-01-09
Reg. Agent Change 2012-01-02

USAspending Awards / Contracts

Procurement Instrument Identifier:
INPD4502090058
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
80678.15
Base And Exercised Options Value:
80678.15
Base And All Options Value:
80678.15
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2009-07-13
Description:
FLIGHT 93 TRACT 01-100, RELOCATION CONTRACTING SERVICES
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: PROF SVCS/REAL PROPERTY APPRAISALS
Procurement Instrument Identifier:
GS05P06GBM3001
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-5443.20
Base And Exercised Options Value:
-5443.20
Base And All Options Value:
-5443.20
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-12-16
Description:
CONTRACTOR TO PROVIDE RELOCATION SERVICES
Product Or Service Code:
V301: RELOCATION SERVICES
Procurement Instrument Identifier:
INPP4502080051
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-2764.28
Base And Exercised Options Value:
-2764.28
Base And All Options Value:
-2764.28
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2008-09-08
Description:
ADMIN MOD TO LIQUIDATE FUNDS
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
V301: RELOCATION SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State