Entity Name: | COLLINS CONDO UNIT 1202, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Apr 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 01 Aug 2014 (11 years ago) |
Document Number: | L13000056187 |
FEI/EIN Number | 80-0956831 |
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 |
Name | Role | Address |
---|---|---|
GRANOFF GARY CESQ. | Agent | 2000 South Ocean Boulevard, Palm Beach, FL, 33480 |
Name | Role | Address |
---|---|---|
Strong Mark | Manager | 94 Southfield Ave, Stamford, CT, 06902 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-22 | 94 Southfield Ave, c/o Strong Advisory LLC, #801, Stamford, CT 06902 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-22 | 94 Southfield Ave, c/o Strong Advisory LLC, #801, Stamford, CT 06902 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-22 | 2000 South Ocean Boulevard, c/o Gary Granoff Esq - Management Office, Palm Beach, FL 33480 | No data |
LC AMENDMENT | 2014-08-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-14 |
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 |
ANNUAL REPORT | 2016-01-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State