Search icon

COLLINS PARK NOTE HOLDER LLC - Florida Company Profile

Company Details

Entity Name: COLLINS PARK NOTE HOLDER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLINS PARK NOTE HOLDER 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: 02 Apr 2012 (13 years ago)
Document Number: L12000045278
FEI/EIN Number 45-4951402

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

Address: 512 7TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018, US
Mail Address: 512 7TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHETRIT JOSEPH Managing Member 512 7TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018
CHETRIT JUDA Managing Member 512 7TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018
LIEBER OREN E Agent 2800 Biscayne Boulevard, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 512 7TH AVENUE, 15TH FLOOR, NEW YORK, NY 10018 -
CHANGE OF MAILING ADDRESS 2025-07-01 512 7TH AVENUE, 15TH FLOOR, NEW YORK, NY 10018 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 512 7TH AVENUE, 15TH FLOOR, NEW YORK, NY 10018 -
CHANGE OF MAILING ADDRESS 2024-07-01 512 7TH AVENUE, 15TH FLOOR, NEW YORK, NY 10018 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-14 2800 Biscayne Boulevard, SUITE 500, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State