Search icon

LOCAL COLOR COLLECTION LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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