Search icon

COLONY CLUB VILLAGE PARC, LLC. - Florida Company Profile

Company Details

Entity Name: COLONY CLUB VILLAGE PARC, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLONY CLUB VILLAGE PARC, 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: 08 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L06000025180
FEI/EIN Number 204454414

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

Address: 2301 NW 87 AVENUE, 6TH FLOOR, DORAL, FL, 33172
Mail Address: 2301 NW 87 AVENUE, 6TH FLOOR, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENTURY AT ORLANDO, LLC Managing Member -
BURNS CATHERINE A Agent 2301 NW 87TH AVENUE, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000040830 AVERY PLACE VILLAS EXPIRED 2010-05-10 2015-12-31 - C/O ASPEN SQUARE MANAGEMENT, INC., 380 UNION STREET, SUITE 300, WEST SPRINGFIELD, MA, 01089, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-10-13 2301 NW 87 AVENUE, 6TH FLOOR, DORAL, FL 33172 -
CANCEL ADM DISS/REV 2009-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-13 2301 NW 87 AVENUE, 6TH FLOOR, DORAL, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-07-11 BURNS, CATHERINE A -
REGISTERED AGENT ADDRESS CHANGED 2007-07-11 2301 NW 87TH AVENUE, 6TH FLOOR, DORAL, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000719570 LAPSED 1000000237773 DADE 2011-10-19 2021-11-02 $ 2,485.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-10-11
ANNUAL REPORT 2010-05-04
REINSTATEMENT 2009-10-13
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-10-31
ANNUAL REPORT 2007-07-11
ANNUAL REPORT 2007-04-26
Florida Limited Liability 2006-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State