Search icon

COLLIER MANAGEMENT ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: COLLIER MANAGEMENT ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLIER MANAGEMENT ASSOCIATES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000077794
FEI/EIN Number 46-2877195

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

Address: 4140 2ND AVENUE SE, NAPLES, FL, 34117
Mail Address: 4140 2ND AVENUE SE, NAPLES, FL, 34117
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LM CORPORATE SERVICES Agent 2300 W 84th St Suite 311, Hialeah, FL, 33016
SANTANA ALFREDO Manager 4140 2ND AVENUE SE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 4140 2ND AVENUE SE, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2025-02-01 4140 2ND AVENUE SE, NAPLES, FL 34117 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2024-02-01 4140 2ND AVENUE SE, NAPLES, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 4140 2ND AVENUE SE, NAPLES, FL 34117 -
REGISTERED AGENT NAME CHANGED 2023-04-04 LM CORPORATE SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 2300 W 84th St Suite 311, Hialeah, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State