Entity Name: | COLLATERAL AGENCY SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COLLATERAL AGENCY SERVICES 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: | 12 Aug 2013 (12 years ago) |
Date of dissolution: | 08 Mar 2024 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Mar 2024 (a year ago) |
Document Number: | L13000115001 |
FEI/EIN Number |
46-3470564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1401 BRICKELL AVE. SUITE 400, MIAMI, FL, 33131, US |
Mail Address: | 1401 BRICKELL AVE. SUITE 400, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ & ASSOCIATES, PL | Agent | 1401 BRICKELL AVE. SUITE 400, MIAMI, FL, 33131 |
GUTIERREZ RENALDY J | President | 1401 BRICKELL AVE. SUITE 400, MIAMI, FL, 33131 |
GUTIERREZ RENALDY J | Secretary | 1401 BRICKELL AVE. SUITE 400, MIAMI, FL, 33131 |
RENALDY J. GUTIERREZ, P.A. | Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-03-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-11 | 1401 BRICKELL AVE. SUITE 400, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2022-02-11 | 1401 BRICKELL AVE. SUITE 400, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-11 | 1401 BRICKELL AVE. SUITE 400, MIAMI, FL 33131 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-03-08 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State