Entity Name: | COLLINS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Jun 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Aug 2004 (21 years ago) |
Document Number: | L04000048043 |
FEI/EIN Number | 651229893 |
Address: | 33 Baywater Ct, Ormond Beach, FL, 32174, US |
Mail Address: | 33 Baywater Ct, Ormond Beach, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLINS Teri Leigh A | Agent | 33 BAYWATER CT, ORMOND BEACH, FL, 32174 |
Name | Role | Address |
---|---|---|
COLLINS Teri Leigh A | Managing Member | 33 Baywater Ct, Ormond Beach, FL, 32174 |
Collins Ronald G | Managing Member | 33 Baywater Ct, Ormond Beach, FL, 32174 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000129219 | FLIP FOR FUN | ACTIVE | 2009-06-29 | 2029-12-31 | No data | 33 BAYWATER CT, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 33 Baywater Ct, Ormond Beach, FL 32174 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 33 Baywater Ct, Ormond Beach, FL 32174 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | COLLINS, Teri Leigh Ann | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-17 | 33 BAYWATER CT, ORMOND BEACH, FL 32174 | No data |
AMENDMENT | 2004-08-05 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900020152 | LAPSED | 2008-32243-CI-CI, DIV. 32 | CIR CRT 7 JUD CIR VOLUSIA CTY | 2008-10-30 | 2013-11-03 | $22083.89 | RDK MANAGEMENT, INC., ATTN. JEANNETTE GAGNON, MANAGER, P.O. BOX 291135, PORT ORANGE, FL 32129 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-09-17 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State