Search icon

COLONIAL DRIVE PARTNERS, LLC - Florida Company Profile

Company Details

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

COLONIAL DRIVE PARTNERS, 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: 11 Jul 2005 (20 years ago)
Date of dissolution: 17 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2018 (7 years ago)
Document Number: L05000069344
FEI/EIN Number 205266301

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

Address: 800 NORTH ORANGE AVENUE, ORLANDO, FL, 32801, US
Mail Address: 800 NORTH ORANGE AVENUE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
USTLER CRAIG T Manager 800 NORTH ORANGE AVENUE, STE. 200, ORLANDO, FL, 32801
USTLER CRAIG T Agent 800 NORTH ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-17 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 800 NORTH ORANGE AVENUE, STE. 200, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2015-12-07 800 NORTH ORANGE AVENUE, SUITE 200, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2015-12-07 800 NORTH ORANGE AVENUE, SUITE 200, ORLANDO, FL 32801 -
CANCEL ADM DISS/REV 2007-10-08 - -
REGISTERED AGENT NAME CHANGED 2007-10-08 USTLER, CRAIG T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-04-17
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State