Search icon

JANICE COLONTONIO, LLC - Florida Company Profile

Company Details

Entity Name: JANICE COLONTONIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JANICE COLONTONIO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2018 (7 years ago)
Document Number: L05000036206
FEI/EIN Number 202677244

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

Address: 510 GOLFPARK DRIVE, CELEBRATION, FL, 34747
Mail Address: 510 GOLFPARK DRIVE, CELEBRATION, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATOSKA JAMES Manager 510 GOLFPARK DRIVE, CELEBRATION, FL, 34747
MATOSKA JAMES Agent 510 GOLFPARK DRIVE, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-10 MATOSKA, JAMES -
REINSTATEMENT 2018-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-11-18 510 GOLFPARK DRIVE, CELEBRATION, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2008-11-18 510 GOLFPARK DRIVE, CELEBRATION, FL 34747 -
CANCEL ADM DISS/REV 2008-11-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-04-10
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-02-01
REINSTATEMENT 2010-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State