Search icon

COLLIER ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: COLLIER ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLIER ENTERPRISES, 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: 04 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000076692
FEI/EIN Number 043828663

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

Address: 3841 W. Kennedy Blvd #3, TAMPA, FL, 33609, US
Mail Address: 3108 W. Agawan St., TAMPA, FL, 33629, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Frank Patricia Manager 3108 W. Agawan St., TAMPA, FL, 33629
Aubin Hillary Manager 3106 W Prospect Rd, Tampa, FL, 33629
Frank Patricia Agent 3108 W. Agawan St., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-04 3841 W. Kennedy Blvd #3, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2020-06-04 3841 W. Kennedy Blvd #3, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2020-06-04 Frank, Patricia -
REGISTERED AGENT ADDRESS CHANGED 2020-06-04 3108 W. Agawan St., TAMPA, FL 33629 -
LC AMENDMENT 2015-05-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-07
LC Amendment 2015-05-01
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State