Search icon

COLUMBUS INVESTMENTS CO LLC - Florida Company Profile

Company Details

Entity Name: COLUMBUS INVESTMENTS CO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLUMBUS INVESTMENTS CO 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: 27 Sep 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Nov 2023 (a year ago)
Document Number: L10000100903
FEI/EIN Number 273557352

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

Address: 4104 Angel Wing Court, Lutz, FL, 33558, US
Mail Address: 4104 Angel Wing Court, Lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE TAMMY Managing Member PO Box 12637, TALLAHASSEE, FL, 32317
Davis Glenn Manager 4104 Angel Wing Court, Lutz, FL, 33558
HUMMEL JOE Managing Member 3841 N.E. 24TH AVE., LIGHTHOUSE POINT, FL, 33064
BIANUCCI EUGENE Managing Member 2780 PLYMOUTH WAY, SAN BRUNO, CA, 94066
RYAN RICHARD Managing Member 1371 Oaklawn Drive, New Braunfels, TX, 78132
KAHN JEFFERY Member 2790 WRONDEL WAY, #600, RENO, NV, 89502
DAVIS GLENN Agent 4104 Angel Wing Court, Lutz, FL, 33558

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-11-14 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-10 4104 Angel Wing Court, Lutz, FL 33558 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-10 4104 Angel Wing Court, Lutz, FL 33558 -
CHANGE OF MAILING ADDRESS 2021-04-10 4104 Angel Wing Court, Lutz, FL 33558 -
LC AMENDMENT 2016-05-18 - -
LC AMENDMENT 2015-08-17 - -
LC AMENDMENT 2012-12-14 - -
LC AMENDMENT 2012-09-21 - -
REGISTERED AGENT NAME CHANGED 2012-06-04 DAVIS, GLENN -
LC AMENDMENT 2012-06-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
LC Amendment 2023-11-14
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-10
LC Amendment 2016-05-18

Date of last update: 01 May 2025

Sources: Florida Department of State