Search icon

THE COLONY RESERVE AT LAKE WORTH, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE COLONY RESERVE AT LAKE WORTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE COLONY RESERVE AT LAKE WORTH, 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: 28 Jul 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Jun 2014 (11 years ago)
Document Number: L05000074359
FEI/EIN Number 203254857

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

Address: 255 EXECUTIVE DRIVE, SUITE # 408, PLAINVIEW, NY, 11803, US
Mail Address: 255 EXECUTIVE DRIVE, SUITE # 408, PLAINVIEW, NY, 11803, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTER ELLIOT Manager 255 EXECUTIVE DRIVE, PLAINVIEW, NY, 11803
MONTER MARILYN Manager 255 EXECUTIVE DRIVE, PLAINVIEW, NY, 11803
Monter Elliot President 255 EXECUTIVE DRIVE, PLAINVIEW, NY, 11803
- Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 C/O LEOPOLD KORN, PA, 18851 N.E. 29TH AVE, SUITE 410, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2022-04-27 COLONY PALM DEVELOPMENT CO., LLC -
LC NAME CHANGE 2014-06-26 THE COLONY RESERVE AT LAKE WORTH, LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-07-19 255 EXECUTIVE DRIVE, SUITE # 408, PLAINVIEW, NY 11803 -
CHANGE OF MAILING ADDRESS 2012-07-19 255 EXECUTIVE DRIVE, SUITE # 408, PLAINVIEW, NY 11803 -
ARTICLES OF CORRECTION 2005-08-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-02

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
94812.00
Total Face Value Of Loan:
94812.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
115600.00
Total Face Value Of Loan:
115600.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$115,600
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$116,588.14
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $115,600
Jobs Reported:
6
Initial Approval Amount:
$94,812
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$95,238
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $94,812

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State