Search icon

COL FLORA LLC. - Florida Company Profile

Company Details

Entity Name: COL FLORA LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COL FLORA 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: 16 Jul 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000052994
FEI/EIN Number 202767267

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

Address: 16251 GOLF CLUB RD N 109, WESTON, FL, 33326
Mail Address: 16251 GOLF CLUB RD N 109, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICKEN DOMINIK Manager 16251 GOLF CLUB RD N 109, WESTON, FL, 33326
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2014-12-02 16251 GOLF CLUB RD N 109, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2014-12-02 REGISTERED AGENTS INC -
CHANGE OF PRINCIPAL ADDRESS 2014-12-02 16251 GOLF CLUB RD N 109, WESTON, FL 33326 -
LC STMNT OF RA/RO CHG 2014-12-02 - -
LC AMENDMENT AND NAME CHANGE 2007-10-12 COL FLORA LLC. -

Documents

Name Date
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-09-16
CORLCRACHG 2014-12-02
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State