Search icon

FLORIDA COLLISION LLC - Florida Company Profile

Company Details

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

FLORIDA COLLISION 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: 01 Nov 2010 (14 years ago)
Date of dissolution: 16 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jul 2018 (7 years ago)
Document Number: L10000113567
FEI/EIN Number 273857500

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

Address: 905 N RAILROAD AVE, #1, BOYNTON BEACH, FL, 33435, US
Mail Address: 905 N RAILROAD AVE, #1, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN ANDREW H Managing Member 905 N RAILROAD AVE, BOYNTON BEACH, FL, 33435
CLARK DONALD EII Manager 905 N RAILROAD AVE, BOYNTON BEACH, FL, 33435
KARKLINS DANA V Manager 905 N RAILROAD AVE, BOYNTON BEACH, FL, 33435
COHEN ANDREW Agent 905 N RAILROAD AVE, BOYNTON BEACH, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000054108 COHEN'S COLLISION EXPIRED 2016-06-01 2021-12-31 - 905 N RAILROAD AVE #1, BOYNTON BEACH, FL, 33435
G10000100505 COHEN'S COLLISION EXPIRED 2010-11-02 2015-12-31 - 905 N RAILROAD AVE, #1, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-16 - -
LC AMENDMENT 2013-09-09 - -
REGISTERED AGENT NAME CHANGED 2013-09-09 COHEN, ANDREW -

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-16
AMENDED ANNUAL REPORT 2016-07-06
ANNUAL REPORT 2016-01-06
AMENDED ANNUAL REPORT 2015-07-08
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-06
LC Amendment 2013-09-09
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State