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