Entity Name: | COLUMBIA OPERATING PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COLUMBIA OPERATING PROPERTIES, 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: | 19 Jan 2006 (19 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 06 Feb 2013 (12 years ago) |
Document Number: | L06000006917 |
FEI/EIN Number |
204142066
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2025 E 7th Ave, TAMPA, FL, 33605, US |
Mail Address: | 2025 E 7th Ave, TAMPA, FL, 33605, US |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZMART RICHARD | Managing Member | 2025 E 7th Ave, TAMPA, FL, 33605 |
Gonzmart Casey | Manager | 2025 E 7th Ave, TAMPA, FL, 33605 |
Shannon Jeffrey | Asst | 2025 E 7th Ave, TAMPA, FL, 33605 |
Fedorovich Dennis | Asst | 2025 E 7th Ave, TAMPA, FL, 33605 |
Farnell Kristie | Asst | 2025 E 7th Ave, TAMPA, FL, 33605 |
SHANNON JEFFREY C | Agent | 2025 E 7th Ave, TAMPA, FL, 33605 |
COLUMBIA OPERATING COMPANY, INC. | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-17 | 2025 E 7th Ave, TAMPA, FL 33605 | - |
CHANGE OF MAILING ADDRESS | 2017-04-17 | 2025 E 7th Ave, TAMPA, FL 33605 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-17 | 2025 E 7th Ave, TAMPA, FL 33605 | - |
LC AMENDMENT AND NAME CHANGE | 2013-02-06 | COLUMBIA OPERATING PROPERTIES, LLC | - |
REGISTERED AGENT NAME CHANGED | 2013-01-28 | SHANNON, JEFFREY C | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State