Search icon

ROBYN COLLEY, OTRL/L, LLC - Florida Company Profile

Company Details

Entity Name: ROBYN COLLEY, OTRL/L, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBYN COLLEY, OTRL/L, 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: 30 Jan 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000013673
FEI/EIN Number 80-0953330

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

Address: 2917 W State Road 434, Suite 131, LONGWOOD, FL, 32779, US
Mail Address: 2917 W SR 434 suite 131, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Colley Robyn Managing Member 206 W Cumberland Cir, Longwood, FL, 32779
COLLEY ROBYN L Agent 206 W Cumberland Cir, Longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000023326 WHOLE CHILD INTEGRATIVE CENTER EXPIRED 2015-03-04 2020-12-31 - 2989 W SR 434 SUITE 200, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-29 206 W Cumberland Cir, Longwood, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 2917 W State Road 434, Suite 131, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2017-03-14 2917 W State Road 434, Suite 131, LONGWOOD, FL 32779 -

Documents

Name Date
ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-29
Florida Limited Liability 2012-01-30

Date of last update: 02 May 2025

Sources: Florida Department of State