Entity Name: | COLLIER PLAZA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COLLIER PLAZA 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: | 07 Jun 2011 (14 years ago) |
Last Event: | LC ARTICLE OF CORRECTION/NAME CHANGE |
Event Date Filed: | 14 Jun 2011 (14 years ago) |
Document Number: | L11000066614 |
FEI/EIN Number |
452529702
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9200 Corporate Blvd., Rockville, MD, 20850, US |
Address: | 4270 Tamiaimi Trail East, NAPLES, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
El-Hibri Faiza | Manager | 9200 Corporate Blvd., Rockville, MD, 20850 |
Ramage Thomas | Manager | 4270 Tamiaimi Trail East, NAPLES, FL, 34112 |
El-Hibri Karim | Manager | 9200 Corporate Blvd., Rockville, MD, 20850 |
Ramage Thomas | Agent | 4270 Tamiami Trail East, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-26 | Ramage, Thomas | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-02 | 4270 Tamiaimi Trail East, Suite 203, NAPLES, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2019-01-02 | 4270 Tamiaimi Trail East, Suite 203, NAPLES, FL 34112 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-02 | 4270 Tamiami Trail East, Suite 203, NAPLES, FL 34112 | - |
LC ARTICLE OF CORR- ECTION/NAME CHANGE | 2011-06-14 | COLLIER PLAZA LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State