Search icon

COLICO, LLC - Florida Company Profile

Company Details

Entity Name: COLICO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLICO, 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: 21 Jun 2004 (21 years ago)
Date of dissolution: 15 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2015 (9 years ago)
Document Number: L04000046307
FEI/EIN Number 201265712

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7995 MAHOGANY RUN LANE, NAPLES, FL, 34113
Mail Address: 7995 MAHOGANY RUN LANE, NAPLES, FL, 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOFF JOSEPH D President 7995 MAHOGANY RUN LANE, NAPLES, FL, 34113
BOBROW JOEL I Vice President 7995 MAHOGANY RUN LANE, NAPLES, FL, 34113
BOBROW JOEL I Treasurer 7995 MAHOGANY RUN LANE, NAPLES, FL, 34113
DE LANGE BIRGIT Secretary 7995 MAHOGANY RUN LANE, NAPLES, FL, 34113
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-15 - -
LC STMNT OF RA/RO CHG 2015-03-27 - -
REGISTERED AGENT NAME CHANGED 2015-03-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-03-27 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-21 7995 MAHOGANY RUN LANE, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2011-01-21 7995 MAHOGANY RUN LANE, NAPLES, FL 34113 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-15
ANNUAL REPORT 2015-04-14
CORLCRACHG 2015-03-27
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State