Search icon

COLLIER'S INVESTMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: COLLIER'S INVESTMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLIER'S INVESTMENT 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: 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: 09 Oct 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000097879
FEI/EIN Number 800491150

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

Address: 1033 EDGEWOOD AVE, SOUTH, JACKSONVILLE, FL, 32205
Mail Address: 1156 Evening Stroll Ln, JACKSONVILLE, FL, 32221, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLIER TERRY Managing Member 1033 EDGEWOOD AVE SOUTH, JACKSONVILLE, FL, 32205
COLLIER BARBARA Managing Member 1033 EDGEWOOD AVE, SOUTH, JACKSONVILLE, FL, 32205
BARBARA COLLIER Agent 1156 evening Stroll LN, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-27 1156 evening Stroll LN, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2013-03-27 1033 EDGEWOOD AVE, SOUTH, JACKSONVILLE, FL 32205 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-07 1033 EDGEWOOD AVE, SOUTH, JACKSONVILLE, FL 32205 -
REINSTATEMENT 2011-02-07 - -
REGISTERED AGENT NAME CHANGED 2011-02-07 BARBARA, COLLIER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-01-17
REINSTATEMENT 2011-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State