Entity Name: | COLLINS INDUSTRIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Feb 2007 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 10 Jan 2008 (17 years ago) |
Document Number: | L07000022511 |
FEI/EIN Number | 223855504 |
Address: | 101425 Overseas Hwy, PMB 630, Key Largo, FL, 33037, US |
Mail Address: | 101425 Overseas Hwy #630, Key Largo, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATHEWS MARTHA E | Agent | 101425 Overseas Hwy #630, Key Largo, FL, 33037 |
Name | Role | Address |
---|---|---|
MATHEWS MARTHA E | Manager | 101425 Overseas Hwy, #630, Key Largo, FL, 33037 |
Name | Role | Address |
---|---|---|
MATHEWS MARTHA E | Secretary | 101425 Overseas Hwy #630, Key Largo, FL, 33037 |
Name | Role | Address |
---|---|---|
MATHEWS MARTHA E | Treasurer | 101425 Overseas Hwy #630, Key Largo, FL, 33037 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000057469 | COVER-ALL PROPERTY SERVICES | ACTIVE | 2014-06-11 | 2029-12-31 | No data | 101425 OVERSEAS HWY, PMB 630, KEY LARGO, FL, 33037 |
G08235900142 | THE SKATE SHOP | EXPIRED | 2008-08-22 | 2013-12-31 | No data | 22299 FLETCHER RD, OBRIEN, FL, 32071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-09 | 101425 Overseas Hwy, PMB 630, Key Largo, FL 33037 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-14 | 101425 Overseas Hwy #630, Key Largo, FL 33037 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-08 | 101425 Overseas Hwy, PMB 630, Key Largo, FL 33037 | No data |
REGISTERED AGENT NAME CHANGED | 2010-01-06 | MATHEWS, MARTHA EMANAGER | No data |
LC AMENDMENT | 2008-01-10 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State