Search icon

COLLIER CONSULTING, L.L.C. - Florida Company Profile

Company Details

Entity Name: COLLIER CONSULTING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLIER CONSULTING, 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: 23 May 2007 (18 years ago)
Date of dissolution: 18 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2024 (a year ago)
Document Number: L07000054970
FEI/EIN Number 260232145

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

Address: 15208 Portside Dr, Fort Myers, FL, 33908, US
Mail Address: 8805 Tamiami Trail North, NAPLES, FL, 34108-2525, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHLEIFER JOSEPH ASr. Managing Member 8805 Tamiami Trail North, NAPLES, FL, 341082525
SCHLEIFER JOSEPH ASr. Agent 8805 Tamiami Trail North, NAPLES, FL, 341082525

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-18 15208 Portside Dr, Fort Myers, FL 33908 -
REGISTERED AGENT NAME CHANGED 2022-02-18 SCHLEIFER, JOSEPH A, Sr. -
CHANGE OF MAILING ADDRESS 2013-01-08 15208 Portside Dr, Fort Myers, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-08 8805 Tamiami Trail North, PMB 375, NAPLES, FL 34108-2525 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-18
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-13

Date of last update: 01 May 2025

Sources: Florida Department of State