Entity Name: | 1432 COLLINGSWOOD LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Mar 2011 (14 years ago) |
Date of dissolution: | 22 Feb 2016 (9 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Feb 2016 (9 years ago) |
Document Number: | L11000034442 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 448 Persian Court, MARCO ISLAND, FL, 34145, US |
Mail Address: | 448 Persian Court, MARCO ISLAND, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETRONZIO LEO | Agent | 1419 COLLINGSWOOD, MARCO ISLAND, FL, 34145 |
Name | Role | Address |
---|---|---|
PETRONZIIO ROBERT | Manager | 8228 MAYFIELD ROAD, CHESTERLAND, OH, 44026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2016-02-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-17 | 448 Persian Court, MARCO ISLAND, FL 34145 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-17 | 448 Persian Court, MARCO ISLAND, FL 34145 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-17 | 1419 COLLINGSWOOD, MARCO ISLAND, FL 34145 | No data |
LC AMENDMENT AND NAME CHANGE | 2011-04-25 | 1432 COLLINGSWOOD LLC | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2016-02-22 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-02-14 |
LC Amendment and Name Change | 2011-04-25 |
Florida Limited Liability | 2011-03-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State