Search icon

COLLIER & ASSOCIATES REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: COLLIER & ASSOCIATES REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLIER & ASSOCIATES REAL ESTATE, 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: 08 Oct 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Jan 2015 (10 years ago)
Document Number: L08000095670
FEI/EIN Number 421670776

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

Address: 3222 W Ballast Point Blvd., Tampa, FL, 33611, US
Mail Address: P.O. BOX 320044, TAMPA, FL, 33679
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLIER CARY Managing Member P.O. BOX 320044, TAMPA, FL, 33679
COLLIER CARY Agent 3222 W Ballast Point Blvd., Tampa, FL, 33611

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 3222 W Ballast Point Blvd., Tampa, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 3222 W Ballast Point Blvd., Tampa, FL 33611 -
LC STMNT OF RA/RO CHG 2015-01-16 - -
CHANGE OF MAILING ADDRESS 2015-01-16 3222 W Ballast Point Blvd., Tampa, FL 33611 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2014-10-14 - -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State