Search icon

COLLINS CONDO UNIT 1501, LLC - Florida Company Profile

Company Details

Entity Name: COLLINS CONDO UNIT 1501, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLINS CONDO UNIT 1501, 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: 16 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Oct 2022 (2 years ago)
Document Number: L13000056164
FEI/EIN Number 90-1023160

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

Address: 94 Southfield Ave, c/o Strong Advisory LLC, Stamford, CT, 06902, US
Mail Address: 94 Southfield Ave, c/o Strong Advisory LLC, Stamford, CT, 06902, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Strong Mark Manager 94 Southfield Ave, Stamford, CT, 06902
GRANOFF GARY CESQ Agent C/O GARY GRANOFF, ESQ. MANAGEMENT OFFICE, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-10-28 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-28 C/O GARY GRANOFF, ESQ. MANAGEMENT OFFICE, 2000 SOUTH OCEAN BLVD, PALM BEACH, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 94 Southfield Ave, c/o Strong Advisory LLC, #801, Stamford, CT 06902 -
CHANGE OF MAILING ADDRESS 2022-02-22 94 Southfield Ave, c/o Strong Advisory LLC, #801, Stamford, CT 06902 -
LC AMENDMENT 2014-08-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-14
LC Amendment 2022-10-28
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State