Search icon

COLLIER GLOBAL LLC. - Florida Company Profile

Company Details

Entity Name: COLLIER GLOBAL LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLIER GLOBAL 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: 16 Feb 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jan 2025 (4 months ago)
Document Number: L10000018065
FEI/EIN Number 271926786

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

Address: 6981 LAKEWOOD ISLE DR, FT MYERS, FL, 33908, US
Mail Address: 6981 LAKEWOOD ISLE DR, FT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTLING ARLAN Managing Member 6981 Lakewood Isle Drive, Fort Myers, FL, 33908
BARTLING Arlan Agent 6981 LAKEWOOD ISLE DR, FT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-01-07 - -
REGISTERED AGENT NAME CHANGED 2025-01-03 BARTLING, Arlan -
LC AMENDMENT 2020-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-14 6981 LAKEWOOD ISLE DR, FT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2020-09-14 6981 LAKEWOOD ISLE DR, FT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-14 6981 LAKEWOOD ISLE DR, FT MYERS, FL 33908 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000396945 TERMINATED 1000000961552 LEE 2023-08-14 2043-08-23 $ 37,591.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
LC Amendment 2025-01-07
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-11
LC Amendment 2020-09-14
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State