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. |
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 |
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 |
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 | - |
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