Search icon

COLLINS SURVEY CONSULTING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COLLINS SURVEY CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: L09000071507
FEI/EIN Number 270608832
Address: 1453 CR 435, Lake Panasoffkee, FL, 33538, US
Mail Address: 1453 CR 435, LAKE PANASOFFKEE, FL, 33805, US
ZIP code: 33538
City: Lake Panasoffkee
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS DIANNE M Managing Member 1453 CR 435, Lake Panasoffkee, FL, 33538
COLLINS DIANNE M Agent 1453 CR 435, Lake Panasoffkee, FL, 33538

Unique Entity ID

CAGE Code:
6W3G2
UEI Expiration Date:
2015-04-04

Business Information

Activation Date:
2014-04-04
Initial Registration Date:
2013-04-19

Commercial and government entity program

CAGE number:
6W3G2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-24

Contact Information

POC:
DIANNE M. COLLINS

Form 5500 Series

Employer Identification Number (EIN):
270608832
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 1453 CR 435, Lake Panasoffkee, FL 33538 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 1453 CR 435, Lake Panasoffkee, FL 33538 -
CHANGE OF MAILING ADDRESS 2022-12-19 1453 CR 435, Lake Panasoffkee, FL 33538 -
REINSTATEMENT 2010-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-02-06

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
61520.00
Total Face Value Of Loan:
61520.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
61520.00
Total Face Value Of Loan:
61520.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$61,520
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,238.01
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $61,520

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State