Search icon

COLODNY COLLECTION, LLC - Florida Company Profile

Company Details

Entity Name: COLODNY COLLECTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLODNY COLLECTION, 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: 16 May 2011 (14 years ago)
Date of dissolution: 25 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Nov 2024 (5 months ago)
Document Number: L11000057822
FEI/EIN Number NOT APPLICABLE

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

Address: 1218 Sweet Jasmine Drive, Trinity, FL, 34655, US
Mail Address: 1218 Sweet Jasmine Drive, Trinity, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLODNY SHERRYL A Manager 1218 Sweet Jasmine Drive, Trinity, FL, 34655
COLODNY SHERRYL A Agent 1218 Sweet Jasmine Drive, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-25 - -
CHANGE OF MAILING ADDRESS 2022-03-19 1218 Sweet Jasmine Drive, Trinity, FL 34655 -
REGISTERED AGENT NAME CHANGED 2022-03-19 COLODNY, SHERRYL ANN -
LC AMENDMENT 2018-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-03 1218 Sweet Jasmine Drive, Trinity, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-03 1218 Sweet Jasmine Drive, TRINITY, FL 34655 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-25
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-05
LC Amendment 2018-04-18
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State