Search icon

160 COLUMBIA PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: 160 COLUMBIA PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

160 COLUMBIA 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: 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 Aug 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000078221
FEI/EIN Number 205375372

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

Address: 4211 West Boy Scout Blvd, TAMPA, FL, 33607, US
Mail Address: 4211 West Boy Scout Blvd, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EICHOLTZ KIRK D Managing Member 4211 West Boy Scout Blvd, TAMPA, FL, 33607
EICHOLTZ KIRK D Agent 4211 West Boy Scout Blvd, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 4211 West Boy Scout Blvd, Ste 150, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2016-04-22 4211 West Boy Scout Blvd, Ste 150, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 4211 West Boy Scout Blvd, Ste 150, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State