Search icon

COLLOCAMOTION WELLNESS FOR LIFE LLC - Florida Company Profile

Company Details

Entity Name: COLLOCAMOTION WELLNESS FOR LIFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLOCAMOTION WELLNESS FOR LIFE 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: 10 May 2010 (15 years ago)
Date of dissolution: 23 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jun 2016 (9 years ago)
Document Number: L10000049758
FEI/EIN Number 272567424

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

Address: 522 Hunt Club Blvd, Apopka, FL, 32703, US
Mail Address: 522 Hunt Club Blvd, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORREALBA JONES AURA Managing Member 522 Hunt Club Blvd, Apopka, FL, 32703
COLLOCA PATRICIA Managing Member 522 Hunt Club Blvd, Apopka, FL, 32703
COLLOCA PATRICIA Agent 522 Hunt Club Blvd, Apopka, FL, 32703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-06-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-28 522 Hunt Club Blvd, # 170, Apopka, FL 32703 -
REGISTERED AGENT NAME CHANGED 2013-03-28 COLLOCA, PATRICIA -
REGISTERED AGENT ADDRESS CHANGED 2013-03-28 522 Hunt Club Blvd, # 170, Apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2013-03-28 522 Hunt Club Blvd, # 170, Apopka, FL 32703 -
LC AMENDMENT AND NAME CHANGE 2011-02-03 COLLOCAMOTION WELLNESS FOR LIFE LLC -
LC AMENDMENT AND NAME CHANGE 2010-10-25 RADIO HEALTH LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-06-23
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-13
LC Amendment and Name Change 2011-02-03
ANNUAL REPORT 2011-01-28
LC Amendment and Name Change 2010-10-25
ADDRESS CHANGE 2010-09-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State