Entity Name: | COLE ACQUISITIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COLE ACQUISITIONS, 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: | 03 Oct 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | L03000038806 |
FEI/EIN Number |
203032327
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2932 NE 23RD ST., OCALA, FL, 34470 |
Mail Address: | 2932 NE 23RD ST., OCALA, FL, 34470 |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLE ROBERT A | Managing Member | 3960 S.E. 39TH CR, OCALA, FL, 34774 |
COLE ROBERT A | Agent | 2932 N.E. 23RD ST, OCALA, FL, 34470 |
COLE WILLIAM E | Managing Member | 4970 LAZY OAKS WAY, ST. CLOUD, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-14 | 2932 N.E. 23RD ST, OCALA, FL 34470 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-14 | COLE, ROBERT AMGM | - |
LC AMENDMENT | 2006-11-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-11-14 | 2932 NE 23RD ST., OCALA, FL 34470 | - |
CHANGE OF MAILING ADDRESS | 2006-11-14 | 2932 NE 23RD ST., OCALA, FL 34470 | - |
NAME CHANGE AMENDMENT | 2005-10-28 | COLE ACQUISITIONS, LLC | - |
AMENDMENT AND NAME CHANGE | 2005-05-13 | COLE AQUISITIONS, LLC | - |
AMENDMENT | 2004-03-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000448667 | LAPSED | 2010-313-CA-B | MARION COUNTY | 2011-07-19 | 2016-08-01 | $381,594.27 | BRANCH BANKING AND TRUST COMPANY, 200 WEST 2ND STREET, WINSTON-SALEM, NC 27101 |
J10000855939 | LAPSED | 2010-313-CA-B | CIR. CT. 5TH JUD. MARION FL | 2010-08-12 | 2015-08-19 | $584,019.58 | BRANCH BANKING AND TRUST COMPANY, 200 WEST FORSYTH STREET, SUITE 510, JACKSONVILLE, FL 32202 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-08 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-03-06 |
LC Amendment | 2006-11-14 |
ANNUAL REPORT | 2006-02-11 |
Name Change | 2005-10-28 |
ANNUAL REPORT | 2005-07-08 |
Amendment and Name Change | 2005-05-13 |
ANNUAL REPORT | 2004-08-13 |
Amendment | 2004-03-15 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State