Search icon

COLUMBIA OPERATING PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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