Search icon

COLONIAL PALMS TOWNHOMES, LLC - Florida Company Profile

Company Details

Entity Name: COLONIAL PALMS TOWNHOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLONIAL PALMS TOWNHOMES, 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: 14 Sep 2012 (13 years ago)
Date of dissolution: 18 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2019 (6 years ago)
Document Number: L12000117700
FEI/EIN Number 46-1153384

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

Address: C/O Richard Slawson, 737 Cote Azur Dr., Palm Beach Gardens, FL, 33410, US
Mail Address: C/O Richard Slawson, 737 Cote Azur Dr., Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JA GRUBER, INC. Agent -
SLAWSON RICHARD President 737 COTE AZUR DRIVE, PALM BEACH GARDENS, FL, 33410
SLAWSON RICHARD Director 737 COTE AZUR DRIVE, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-01 C/O Richard Slawson, 737 Cote Azur Dr., Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2018-02-01 C/O Richard Slawson, 737 Cote Azur Dr., Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2018-02-01 JA Gruber, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-01 2475 Mercer Ave., SUITE 305, West Palm Beach, FL 33401 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-18
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-08-10
AMENDED ANNUAL REPORT 2013-08-20
ANNUAL REPORT 2013-01-07
Florida Limited Liability 2012-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State