Entity Name: | COLONIAL ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COLONIAL ASSOCIATES, 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: | 17 Nov 2003 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L03000045041 |
FEI/EIN Number |
200956120
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2222 COLONIAL RD., SUITE 200, FORT PIERCE, FL, 34950 |
Mail Address: | 2222 COLONIAL RD., SUITE 200, FORT PIERCE, FL, 34950, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIBARTOLOMEO GERALD A | Manager | 2222 COLONIAL RD STE 200, FORT PIERCE,, FL, 34950 |
DRISCOLL MICHAEL J | Manager | 1920 WREN AVE, FORT PIERCE, FL, 34982 |
HAYNES LOUIS I | Manager | 1014 TRINIDAD AVE., FORT PIERCE, FL, 34982 |
DIBARTOLOMEO GERALD A | Agent | 2222 COLONIAL RD, FORT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-11 | 2222 COLONIAL RD., SUITE 200, FORT PIERCE, FL 34950 | - |
CHANGE OF MAILING ADDRESS | 2005-02-11 | 2222 COLONIAL RD., SUITE 200, FORT PIERCE, FL 34950 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-03-31 | 2222 COLONIAL RD, SUITE 200, FORT PIERCE, FL 34950 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State