Search icon

EXCLUSIVE COLLECTION, LLC - Florida Company Profile

Company Details

Entity Name: EXCLUSIVE COLLECTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXCLUSIVE COLLECTION, 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: 18 May 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L12000067557
FEI/EIN Number 45-5348072

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

Address: 520 N. Orlando Avenue, Winter Park, FL, 32789, US
Mail Address: 520 N. Orlando Avenue, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD JOANNA Manager 520 N. Orlando Avenue, Winter Park, FL, 32789
KARA MICHAEL J Manager 520 N. Orlando Avenue, Winter Park, FL, 32789
KOLTUN JEFFREY M Agent 557 NORTH WYMORE ROAD, SUITE 100, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000055575 RE/MAX EXCLUSIVE COLLECTION EXPIRED 2012-06-08 2017-12-31 - 3107 EDGEWATER DRIVE, SUITE 1, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 520 N. Orlando Avenue, Suite 250, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2019-04-15 520 N. Orlando Avenue, Suite 250, Winter Park, FL 32789 -
LC AMENDMENT 2012-06-18 - -

Documents

Name Date
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-27
LC Amendment 2012-06-18
Florida Limited Liability 2012-05-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State