Search icon

COLIN CONSTRUCTION GROUP, LLC - Florida Company Profile

Company Details

Entity Name: COLIN CONSTRUCTION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLIN CONSTRUCTION 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.
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: 17 Dec 2004 (20 years ago)
Date of dissolution: 27 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2012 (13 years ago)
Document Number: L04000091425
FEI/EIN Number 421654339

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

Address: 2599 LAKE JACKSON CIRCLE, APOPKA, FL, 32703
Mail Address: 2599 LAKE JACKSON CIRCLE, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYDELOTTE FRED A Managing Member 2599 LAKE JACKSON CIRCLE, APOPKA, FL, 32703
AYDELOTTE SCOTT A Managing Member 903 EAST OAK STREET, APOPKA, FL, 32703
AYDELOTTE FRED A Agent 2599 LAKE JACKSON CIRCLE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-26 2599 LAKE JACKSON CIRCLE, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2010-05-26 2599 LAKE JACKSON CIRCLE, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-26 2599 LAKE JACKSON CIRCLE, APOPKA, FL 32703 -
AMENDMENT 2005-09-29 - -
NAME CHANGE AMENDMENT 2005-02-24 COLIN CONSTRUCTION GROUP, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000109564 LAPSED 2011-CC-010825-O 9TH JUDICIAL ORANGE COUNTY 2011-10-25 2017-02-20 $12,323.59 R.H. DONNELLEY, INC., 1001 WINSTEAD DRIVE, CARY, NC 27513

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-26
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-03-14
Amendment 2005-09-29
ANNUAL REPORT 2005-07-06
Name Change 2005-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State