Search icon

COLONY GARDENS PROFESSIONAL CENTER, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
FLORIDA INCOME INVESTORS, INC. Managing Member -
Wyant-Cortez & Cortez Agent 840 US HIGHWAY ONE, NORTH PALM BEACH, FL, 334083834

Events

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 - -

Documents

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