Search icon

COLONIAL VILLAGE DEVELOPMENT PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: COLONIAL VILLAGE DEVELOPMENT PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLONIAL VILLAGE DEVELOPMENT PARTNERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2021 (4 years ago)
Document Number: L04000050749
FEI/EIN Number 202122268

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

Address: 50 Central Avenue, 8th Floor, Sarasota, FL, 34236, US
Mail Address: 50 Central Avenue, 8th Floor, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilson Mike J Manager 50 Central Avenue, 8th Floor, Sarasota, FL, 34236
CROSS STREET CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 50 Central Avenue, 8th Floor, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2024-04-26 50 Central Avenue, 8th Floor, Sarasota, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
REINSTATEMENT 2021-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-08-09 - -
REGISTERED AGENT NAME CHANGED 2019-08-09 CROSS STREET CORPORATE SERVICES, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT AND NAME CHANGE 2005-09-16 COLONIAL VILLAGE DEVELOPMENT PARTNERS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-15
REINSTATEMENT 2021-03-18
REINSTATEMENT 2019-08-09
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State