Search icon

COLLIER PLAZA LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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