Search icon

PATINA COLLECTION, LLC - Florida Company Profile

Company Details

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

PATINA 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: 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: 29 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Aug 2018 (7 years ago)
Document Number: L13000014358
FEI/EIN Number 46-1890821

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

Address: 351 12th Avenue South, NAPLES, FL, 34102, US
Mail Address: 1800 Gordon Drive, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABELL KAREN A Managing Member 1800 Gordon Drive, NAPLES, FL, 34102
ABELL JOHN D Authorized Member 1800 Gordon Drive, NAPLES, FL, 34102
ABELL KAREN A Agent 1800 Gordon Drive, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000093653 DESIGN COLLECTIVE BY PATINA EXPIRED 2017-08-23 2022-12-31 - 5400 TAYLOR ROAD, SUITE 101, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-08 351 12th Avenue South, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 1800 Gordon Drive, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 351 12th Avenue South, NAPLES, FL 34102 -
LC AMENDMENT 2018-08-07 - -
LC AMENDMENT 2014-04-18 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-20
LC Amendment 2018-08-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State