Entity Name: | COLLEGE AVENUE DEVELOPMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COLLEGE AVENUE DEVELOPMENT GROUP, 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. |
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: | 26 Oct 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L04000077488 |
FEI/EIN Number |
202058267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 94 Walton Buena Vista Drive, Watersound, FL, 32461, US |
Mail Address: | 94 Walton Buena Vista Drive, Watersound, FL, 32461, US |
ZIP code: | 32461 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEINER JAMES R | Managing Member | 94 Walton Buena Vista Drive, Watersound, FL, 32461 |
STEINER, JR JAMES R | Agent | 94 Walton Buena Vista Drive, Watersound, FL, 32461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 94 Walton Buena Vista Drive, Watersound, FL 32461 | - |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 94 Walton Buena Vista Drive, Watersound, FL 32461 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 94 Walton Buena Vista Drive, Watersound, FL 32461 | - |
REINSTATEMENT | 2012-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-04-24 | STEINER, JR, JAMES R | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State