Search icon

COPPER COLLAR ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
RESNICK RAMON Managing Member 4133 Seton Circle, Palm Harbor, FL, 34683
Resnick KRISTY Agent 4133 Seton Circle, Palm Harbor, FL, 34683

Fictitious Names

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

Events

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 -

Documents

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