Entity Name: | COLLECTION TRAINING INSTITUTE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COLLECTION TRAINING INSTITUTE, 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. |
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: | 06 Nov 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L07000112491 |
FEI/EIN Number |
611544500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 Palm Coast Parkway NE, Palm Coast, FL, 32137, US |
Mail Address: | 250 Palm Coast Parkway NE, Palm Coast, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kolodin Michael | Managing Member | 250 Palm Coast Parkway NE, Palm Coast, FL, 32137 |
KOLODIN MICHAEL G | Agent | 250 Palm Coast Parkway NE, Palm Coast, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 250 Palm Coast Parkway NE, #607-221, Palm Coast, FL 32137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 250 Palm Coast Parkway NE, #607-221, Palm Coast, FL 32137 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 250 Palm Coast Parkway NE, #607-221, Palm Coast, FL 32137 | - |
REGISTERED AGENT NAME CHANGED | 2010-12-15 | KOLODIN, MICHAEL G | - |
REINSTATEMENT | 2010-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
A/C | 2011-04-11 |
ANNUAL REPORT | 2011-02-03 |
REINSTATEMENT | 2010-12-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State