Search icon

COLONIAL PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: COLONIAL PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLONIAL PROPERTIES 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: 26 Sep 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jan 2018 (7 years ago)
Document Number: L12000123125
FEI/EIN Number 35-2456162

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

Address: 6632 HIGHLAND PINES CIR, FORT MYERS, FL, 33966, US
Mail Address: 6632 HIGHLAND PINES CIR, FORT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA Luiz A Authorized Member 6632 HIGHLAND PINES CIR, FORT MYERS, FL, 33966
Costa Rosalina Agent 6632 HIGHLAND PINES CIR, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-10 Costa, Rosalina -
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 6632 HIGHLAND PINES CIR, FORT MYERS, FL 33966 -
LC AMENDMENT 2018-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-24 6632 HIGHLAND PINES CIR, FORT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2013-03-24 6632 HIGHLAND PINES CIR, FORT MYERS, FL 33966 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000046472 ACTIVE 19-329-D7-OPA LEON COUNTY 2023-11-13 2029-01-24 $47,014.92 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-12
AMENDED ANNUAL REPORT 2019-10-25
AMENDED ANNUAL REPORT 2019-10-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-15
LC Amendment 2018-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State