Entity Name: | COLONY LAND HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COLONY LAND HOLDINGS, 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: | 29 Dec 2011 (13 years ago) |
Document Number: | L12000000882 |
FEI/EIN Number |
454165287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 340 Heald Way, The Villages, FL, 32163, US |
Mail Address: | 340 Heald Way, The Villages, FL, 32163, US |
ZIP code: | 32163 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRUM STEVEN D | Director | 2448 Underhill Ct, The Villages, FL, 32163 |
DRUM STEVEN | Agent | 2448 Underhill Court, The Villages, FL, 32163 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-13 | 340 Heald Way, Bulding 320, The Villages, FL 32163 | - |
CHANGE OF MAILING ADDRESS | 2014-01-13 | 340 Heald Way, Bulding 320, The Villages, FL 32163 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-13 | 2448 Underhill Court, The Villages, FL 32163 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-26 | DRUM, STEVEN | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000336758 | TERMINATED | 1000000995900 | SUMTER | 2024-05-24 | 2044-05-29 | $ 1,061.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-01-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State