Search icon

COLLABORATIVE MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: COLLABORATIVE MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

COLLABORATIVE MANAGEMENT GROUP, 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: 19 Aug 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 07 May 2014 (11 years ago)
Document Number: L09000080183
FEI/EIN Number 27-0820681

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

Address: 1212 N 46TH AVENUE, HOLLYWOOD, FL 33021
Mail Address: 1212 N 46TH AVENUE, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYON, CHRISTOPHER R Agent 1212 N 46TH AVENUE, HOLLYWOOD, FL 33021
LYON, CHRISTOPHER R Managing Principal 1212 N 46TH AVENUE, HOLLYWOOD, FL 33021
LYON, MARIANELLA Authorized Member 1212 N 46TH AVENUE, HOLLYWOOD, FL 33021

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2014-05-07 COLLABORATIVE MANAGEMENT GROUP, LLC -
REINSTATEMENT 2014-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 1212 N 46TH AVENUE, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2014-04-18 1212 N 46TH AVENUE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 1212 N 46TH AVENUE, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-02-24

Date of last update: 24 Feb 2025

Sources: Florida Department of State