Search icon

COLONIAL MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: COLONIAL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLONIAL MANAGEMENT, 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: 09 May 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000045901
FEI/EIN Number 202811418

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

Address: 1025 Coquina Lane, Sanford, FL, 32771, US
Mail Address: 1025 Coquina Lane, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT TRACEY A Agent 1025 Coquina Lane, Sanford, FL, 32771
GILBERT TRACEY A Managing Member 1025 Coquina Lane, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-04 1025 Coquina Lane, Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-04 1025 Coquina Lane, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2016-02-04 1025 Coquina Lane, Sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2012-01-04 GILBERT, TRACEY AMRS -
LC AMENDMENT 2007-03-02 - -
LC AMENDMENT 2006-09-28 - -
AMENDMENT 2005-07-21 - -

Documents

Name Date
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State