Search icon

COLONY REAL ESTATE INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: COLONY REAL ESTATE INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLONY REAL ESTATE INVESTMENTS, 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: 14 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2024 (6 months ago)
Document Number: L12000079185
FEI/EIN Number 45-5412175

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

Address: 144 NW 37th way, Deerfield Beach, FL, 33442, US
Mail Address: 144 NW 37th way, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EWING COLIN Managing Member 144 NW 37th way, Deerfield Beach, FL, 33442
EWING COLIN Agent 144 NW 37th way, Deerfield Beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000006316 COLONY CONSTRUCTION EXPIRED 2017-01-18 2022-12-31 - 144 NW 37TH WAY, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-08 - -
REGISTERED AGENT NAME CHANGED 2024-11-08 EWING, COLIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 144 NW 37th way, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2017-03-28 144 NW 37th way, Deerfield Beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 144 NW 37th way, Deerfield Beach, FL 33442 -

Documents

Name Date
REINSTATEMENT 2024-11-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State