Search icon

COLETTE ST. JACQUES LLC - Florida Company Profile

Company Details

Entity Name: COLETTE ST. JACQUES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLETTE ST. JACQUES 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: 24 Jun 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000067681
FEI/EIN Number 272918184

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

Address: Golden Palms MotorCoach Resort, 13090 Golden Palms Circle, Ft Myers, FL, 33913, US
Mail Address: Golden Palms MotorCoach Resort, 13090 Golden Palms Circle, Ft Myers, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS COLETTE Managing Member Golden Palms MotorCoach Resort, Ft Myers, FL, 33913
DAVIS COLETTE Agent Golden Palms MotorCoach Resort, Ft Myers, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 Golden Palms MotorCoach Resort, 13090 Golden Palms Circle, Ft Myers, FL 33913 -
CHANGE OF MAILING ADDRESS 2019-04-04 Golden Palms MotorCoach Resort, 13090 Golden Palms Circle, Ft Myers, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 Golden Palms MotorCoach Resort, 13090 Golden Palms Circle, Ft Myers, FL 33913 -

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State