Search icon

COLLEGE SHOPS, LLC - Florida Company Profile

Company Details

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

COLLEGE SHOPS, 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: 15 Sep 2003 (22 years ago)
Date of dissolution: 23 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jul 2024 (9 months ago)
Document Number: L03000034982
FEI/EIN Number 200224880

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

Address: One Aspen Drive, #85, Loveland, CO, 80538, US
Mail Address: One Aspen Drive, #85, Loveland, CO, 80538, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schroeder Steve Manager One Aspen Drive, Loveland, CO, 80538
Schroeder Steven Agent 11 San Marco, Clearwater, FL, 33767

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 11 San Marco, #1002, Clearwater, FL 33767 -
CHANGE OF MAILING ADDRESS 2017-04-12 One Aspen Drive, #85, Loveland, CO 80538 -
REGISTERED AGENT NAME CHANGED 2017-04-12 Schroeder , Steven -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 One Aspen Drive, #85, Loveland, CO 80538 -
LC AMENDMENT 2016-10-21 - -
REINSTATEMENT 2016-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2008-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-23
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-12
LC Amendment 2016-10-21
REINSTATEMENT 2016-10-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State