Search icon

COLUMBIA CREST CONSTRUCTION LLC

Company Details

Entity Name: COLUMBIA CREST CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Jan 2010 (15 years ago)
Date of dissolution: 25 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: L10000001396
FEI/EIN Number 271668510
Address: 1061 E Windwood Way, Tallahassee, FL, 32311, US
Mail Address: 1061 E Windwood Way, Tallahasse, FL, 32311, US
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1669729406 2012-08-11 2012-08-11 3909 RESERVE DR, STE 2818, TALLAHASSEE, FL, 323118200, US 3909 RESERVE DR, STE 2818, TALLAHASSEE, FL, 323118200, US

Contacts

Phone +1 850-591-1350
Fax 8508072585

Authorized person

Name MR. ERIK E BROWN
Role SOLE MBR
Phone 8505911350

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary No
Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Agent

Name Role Address
BROWN ERIK E Agent 1061 E Windwood Way, Tallahassee, FL, 32311

Managing Member

Name Role Address
BROWN ERIK E Managing Member 1061 E Windwood Way, Tallahassee, FL, 32311

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-15 1061 E Windwood Way, Tallahassee, FL 32311 No data
CHANGE OF MAILING ADDRESS 2017-04-15 1061 E Windwood Way, Tallahassee, FL 32311 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-15 1061 E Windwood Way, Tallahassee, FL 32311 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000176776 ACTIVE 19-274-1A LEON COUNTY 2023-01-06 2028-04-21 $10,767.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State