Search icon

GREATER COLLIER PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: GREATER COLLIER PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREATER COLLIER PROPERTIES, 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: 19 Apr 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L10000041676
FEI/EIN Number 272386236

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

Address: 1876 Trade Center Way, Naples, FL, 34109, US
Mail Address: 1876 Trade Center Way, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDENHALL JENNIFER Managing Member 201 SEABREEZE AVE, NAPLES, FL, 34108
MENDENHALL MATTHEW Managing Member 201 SEABREEZE AVE, NAPLES, FL, 34108
RIESS ROBERT Managing Member 1825 8TH STREET S, NAPLES, FL, 34112
OLESZCZUK MATTHEW Managing Member 28200 OLD 41 RD UNIT 204, BONITA SPRINGS, FL, 34135
MENDENHALL JENNIFER Agent 1876 Trade Center Way, Naples, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 1876 Trade Center Way, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2013-04-26 1876 Trade Center Way, Naples, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 1876 Trade Center Way, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2011-02-16 MENDENHALL, JENNIFER -

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-06-19
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-16
Florida Limited Liability 2010-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State