Entity Name: | THE COLLECTIVE GROUP LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE COLLECTIVE GROUP 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. |
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: | 03 Mar 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Apr 2019 (6 years ago) |
Document Number: | L11000026368 |
FEI/EIN Number |
274959421
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 NE 97TH STREET, MIAMI SHORES, FL, 33138, US |
Mail Address: | 800 NE 97TH STREET, MIAMI SHORES, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH KIMBERLY | Director | 800 NE 97TH STREET, MIAMI SHORES, FL, 33138 |
Scott Lewis | Manager | 800 NE 97TH STREET, MIAMI SHORES, FL, 33138 |
SMITH KIMBERLY | Agent | 800 NE 97TH STREET, MIAMI SHORES, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-04-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 800 NE 97TH STREET, MIAMI SHORES, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-23 | SMITH, KIMBERLY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-14 | 800 NE 97TH STREET, MIAMI SHORES, FL 33138 | - |
REINSTATEMENT | 2017-02-14 | - | - |
CHANGE OF MAILING ADDRESS | 2017-02-14 | 800 NE 97TH STREET, MIAMI SHORES, FL 33138 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-04-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-07-18 |
REINSTATEMENT | 2019-04-23 |
AMENDED ANNUAL REPORT | 2017-03-31 |
REINSTATEMENT | 2017-02-14 |
ANNUAL REPORT | 2015-04-27 |
REINSTATEMENT | 2014-04-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2495827407 | 2020-05-06 | 0455 | PPP | 800 NE 97th Street, MIAMI Shores, FL, 33138 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State