Search icon

COLLINS AVENUE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: COLLINS AVENUE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLINS AVENUE PARTNERS, 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: 30 Oct 2008 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000102179
FEI/EIN Number 270772094

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

Address: 1801 NE 123rd Street ,, 314, MIAMI, FL, 33181, US
Mail Address: 1801 NE 123rd Street ,, Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
siervo nicola Managing Member 1801 NE 123rd Street ,, Miami, FL, 33181
Siervo Nicola Agent 1801 NE 123rd Street ,, Miami, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-04 1801 NE 123rd Street ,, 314, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2021-10-04 1801 NE 123rd Street ,, 314, MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-04 1801 NE 123rd Street ,, Suite 314, Miami, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-01-30 Siervo, Nicola -

Documents

Name Date
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State