Search icon

COLLEGE AVENUE PARK AND PAY LLC - Florida Company Profile

Company Details

Entity Name: COLLEGE AVENUE PARK AND PAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLEGE AVENUE PARK AND PAY 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: 04 Sep 2007 (18 years ago)
Document Number: L07000090362
FEI/EIN Number 261146034

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

Mail Address: 6036 PICKWICK RD, TALLAHASSEE, FL, 32309, US
Address: 74 Seabreeze Blvd, Inlet Beach, FL, 32461, US
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
steiner Michael Manager 74 Seabreeze Blvd, Inlet Beach, FL, 32461
Smith Emily Auth 74 Seabreeze Blvd, Inlet Beach, FL, 32461
Jordan Keith Agent 6036 PICKWICK RD, TALLAHASSEE, FL, 32309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000003954 STEINER INVESTMENTS ACTIVE 2019-01-08 2029-12-31 - 74 SEABREEZE BLVD, INLET BEACH, FL, 32461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 74 Seabreeze Blvd, Inlet Beach, FL 32461 -
CHANGE OF MAILING ADDRESS 2022-03-28 74 Seabreeze Blvd, Inlet Beach, FL 32461 -
REGISTERED AGENT NAME CHANGED 2022-03-28 Jordan, Keith -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 6036 PICKWICK RD, TALLAHASSEE, FL 32309 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State