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. |
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 |
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 |
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 | - | - |
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