Entity Name: | COPPER COLLAR ENTERPRISES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COPPER COLLAR ENTERPRISES, L.L.C. 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: | 11 Mar 2005 (20 years ago) |
Date of dissolution: | 10 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Apr 2018 (7 years ago) |
Document Number: | L05000025164 |
FEI/EIN Number |
020740655
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4133 Seton Circle, Palm Harbor, FL, 34683, US |
Mail Address: | P.O. BOX 3566, CLEARWATER, FL, 33767 |
ZIP code: | 34683 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RESNICK RAMON | Managing Member | 4133 Seton Circle, Palm Harbor, FL, 34683 |
Resnick KRISTY | Agent | 4133 Seton Circle, Palm Harbor, FL, 34683 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000002479 | COPPER COLLAR ENTERPRISES, LLC | EXPIRED | 2017-01-07 | 2022-12-31 | - | PO BOX 3566, CLEARWATER, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-13 | Resnick, KRISTY | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-24 | 4133 Seton Circle, Palm Harbor, FL 34683 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-24 | 4133 Seton Circle, Palm Harbor, FL 34683 | - |
CHANGE OF MAILING ADDRESS | 2004-04-28 | 4133 Seton Circle, Palm Harbor, FL 34683 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-03-05 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-03-18 |
ANNUAL REPORT | 2008-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State