Search icon

COLE ACQUISITIONS, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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