Entity Name: | LOCAL COLOR COLLECTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LOCAL COLOR COLLECTION 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: | 20 Aug 2013 (12 years ago) |
Date of dissolution: | 23 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Feb 2023 (2 years ago) |
Document Number: | L13000117486 |
FEI/EIN Number |
46-3486900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 830 Camino Gardens Lane, Boca Raton, FL, 33432, US |
Mail Address: | 830 Camino Gardens Lane, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VANDE POLDER CLAIRE E | Authorized Member | 830 Camino Gardens Lane, Boca Raton, FL, 33432 |
Meehle Suzanne DEsq. | Agent | 1215 E Concord St, Orlando, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-02 | 1215 E Concord St, Orlando, FL 32803 | - |
REINSTATEMENT | 2017-03-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-24 | Meehle, Suzanne D, Esq. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-16 | 830 Camino Gardens Lane, Boca Raton, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2015-04-16 | 830 Camino Gardens Lane, Boca Raton, FL 33432 | - |
LC AMENDMENT | 2014-03-31 | - | - |
LC AMENDMENT | 2014-01-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-23 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-02 |
REINSTATEMENT | 2017-03-24 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-14 |
LC Amendment | 2014-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State