Search icon

COLLINS INTERIORS, LLC - Florida Company Profile

Company Details

Entity Name: COLLINS INTERIORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLINS INTERIORS, 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: 31 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2015 (10 years ago)
Document Number: L06000085855
FEI/EIN Number 205471092

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

Address: 595 Bay Isles Rd Suite 120F, Mediterranean Plaza, Longboat Key, FL, 34228, US
Mail Address: 2050 Ben Franklin Drive #704, Sarasota, FL, 34236, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER BARBARA Managing Member 2050 Ben Franklin Drive #704, Sarasota, FL, 34236
GARDNER BARBARA Agent 2050 Ben Franklin Drive #704, Sarasota, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 595 Bay Isles Rd Suite 120F, Mediterranean Plaza, Longboat Key, FL 34228 -
CHANGE OF MAILING ADDRESS 2016-03-28 595 Bay Isles Rd Suite 120F, Mediterranean Plaza, Longboat Key, FL 34228 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 2050 Ben Franklin Drive #704, Sarasota, FL 34236 -
REINSTATEMENT 2015-01-21 - -
REGISTERED AGENT NAME CHANGED 2015-01-21 GARDNER, BARBARA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State