Search icon

COLLECTION TRAINING INSTITUTE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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