Search icon

FRENCH QUARTER COLLIER, LLC - Florida Company Profile

Company Details

Entity Name: FRENCH QUARTER COLLIER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRENCH QUARTER COLLIER, 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: 14 Nov 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jan 2020 (5 years ago)
Document Number: L06000110159
FEI/EIN Number 208924879

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

Address: 501 GOODLETTE RD. N., D-100, NAPLES, FL, 34102, US
Mail Address: 501 GOODLETTE RD. N., D-100, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POHLMANN HERBERT CJR Manager 501 GOODLETTE RD. N., NAPLES, FL, 34102
Pohlmann Herbert Agent 501 Goodlette Road N, Suite D-100, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-28 Pohlmann, Herbert -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 501 Goodlette Road N, Suite D-100, D-100, STE 207, NAPLES, FL 34102 -
LC AMENDMENT 2020-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-12 501 GOODLETTE RD. N., D-100, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2009-04-12 501 GOODLETTE RD. N., D-100, NAPLES, FL 34102 -
LC AMENDMENT AND NAME CHANGE 2007-01-16 FRENCH QUARTER COLLIER, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
LC Amendment 2020-01-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State