Search icon

1870 COLONIAL BOULEVARD, LLC - Florida Company Profile

Company Details

Entity Name: 1870 COLONIAL BOULEVARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1870 COLONIAL BOULEVARD, 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 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Oct 2021 (3 years ago)
Document Number: L12000139648
FEI/EIN Number 46-1546944

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

Address: 1870 COLONIAL BLVD, FT MYERS, FL, 33907, US
Mail Address: 1870 COLONIAL BLVD, FT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HATTON DAVID Manager 600 W. Hillsboro Blvd, Deerfield Beach, FL, 33441
MODIST SCOTT Manager 600 Hillsboro Blvd., Deerfield Beach, FL, 33441
JONAS GARRY Manager 600 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
DAVID L HATTON PA Agent 2960 WENTWORTH, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-10-18 - -
LC AMENDMENT 2014-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-05 1870 COLONIAL BLVD, FT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2014-03-05 1870 COLONIAL BLVD, FT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2014-03-05 DAVID L HATTON PA -
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 2960 WENTWORTH, WESTON, FL 33332 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-14
LC Amendment 2021-10-18
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State