Search icon

512 SE COLLINS ST PB LLC - Florida Company Profile

Company Details

Entity Name: 512 SE COLLINS ST PB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

512 SE COLLINS ST PB 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: 24 Oct 2008 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L08000100326
FEI/EIN Number 263597649

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

Address: 511 SW PT ST LUCIE BLVD, PT ST LUCIE, FL, 34953, US
Mail Address: 511 SW PT ST LUCIE BLVD, PT ST LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROZA PATRICIA A Managing Member 1417 SW OSPREY COVE, PT ST LUCIE, FL, 34986
GROZA JOHN A Managing Member 1417 SW OSPREY COVE, PT ST LUCIE, FL, 34986
GROZA JOHN ANTHONY Managing Member 2062 SW HAMPSHIRE LN, PORT ST LUCIE, FL, 34953
SZARY NICOLIA C Manager 1326 SW BRIARWOOD DR, PORT ST LUCIE, FL, 34986
LYONS ANGELIQUE C Manager 1306 SW MAPLEWOOD DRIVE, PT ST LUCIE, FL, 34986
GROZA JOHN A Agent 1417 SW OSPREY COVE, PT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 1417 SW OSPREY COVE, PT ST LUCIE, FL 34986 -
LC AMENDMENT 2008-12-11 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-21
LC Amendment 2008-12-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State