Search icon

COLBERT PLAZA, LLC - Florida Company Profile

Company Details

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

COLBERT PLAZA, 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: 06 Aug 2004 (21 years ago)
Date of dissolution: 02 Apr 2024 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Apr 2024 (a year ago)
Document Number: L04000058465
FEI/EIN Number 161706547

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

Address: Palm Harbor Office Park, 14 Office Park Drive, PALM COAST, FL, 32137, US
Mail Address: Palm Harbor Office Park, 14 Office Park Drive, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ B. PAUL Manager Palm Harbor Office Park, PALM COAST, FL, 32137
KATZ B. PAUL Agent Palm Harbor Office Park, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
MERGER 2024-04-02 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L21000034061. MERGER NUMBER 900000252849
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 Palm Harbor Office Park, 14 Office Park Drive, Suite 8, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2023-04-28 Palm Harbor Office Park, 14 Office Park Drive, Suite 8, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 Palm Harbor Office Park, 14 Office Park Drive, Suite 8, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2018-11-14 KATZ, B. PAUL -
REINSTATEMENT 2018-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-12
REINSTATEMENT 2018-11-14
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State