Entity Name: | COLONY GARDENS PROFESSIONAL CENTER, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COLONY GARDENS PROFESSIONAL CENTER, L.L.C. 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: | 12 Dec 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: | L03000052629 |
FEI/EIN Number |
200647100
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12300 ALT. A1A, PALM BEACH GARDENS, FL, 33410, US |
Mail Address: | 766 New Los Angeles Avenue, Moorpark, CA, 93021, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORIDA INCOME INVESTORS, INC. | Managing Member | - |
Wyant-Cortez & Cortez | Agent | 840 US HIGHWAY ONE, NORTH PALM BEACH, FL, 334083834 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-02 | 12300 ALT. A1A, PALM BEACH GARDENS, FL 33410 | - |
REINSTATEMENT | 2020-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 840 US HIGHWAY ONE, SUITE 345, NORTH PALM BEACH, FL 33408-3834 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-25 | Wyant-Cortez & Cortez | - |
LC AMENDMENT | 2007-08-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-08-16 | 12300 ALT. A1A, PALM BEACH GARDENS, FL 33410 | - |
LC AMENDMENT | 2006-02-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-02 |
REINSTATEMENT | 2020-10-22 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-03-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State