Search icon

COLONNADES II, L.L.C. - Florida Company Profile

Company Details

Entity Name: COLONNADES II, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLONNADES II, L.L.C. 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: 15 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000080446
FEI/EIN Number 208773179

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

Address: 1111 Fernandina Street, FORT PIERCE, FL, 34949, US
Mail Address: 1111 Fernandina Street, FORT PIERCE, FL, 34949, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYEK CHARLES Manager 1111 Fernandina Street, FORT PIERCE, FL, 34949
GILMARTIN KATHLEEN Managing Member 1111 Fernandina Street, FORT PIERCE, FL, 34949
HAYEK CHARLES c Agent 1111 Fernandina Street, FORT PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-08 HAYEK, CHARLES carl -
REINSTATEMENT 2017-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 1111 Fernandina Street, FORT PIERCE, FL 34949 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-08 1111 Fernandina Street, FORT PIERCE, FL 34949 -
CHANGE OF MAILING ADDRESS 2015-04-08 1111 Fernandina Street, FORT PIERCE, FL 34949 -
CANCEL ADM DISS/REV 2010-03-16 - -

Documents

Name Date
REINSTATEMENT 2018-10-09
REINSTATEMENT 2017-10-08
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-01-11
CORAPREIWP 2010-03-16
ANNUAL REPORT 2007-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State