Search icon

COLLINS-GRATTAN LLC - Florida Company Profile

Company Details

Entity Name: COLLINS-GRATTAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLINS-GRATTAN 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 Aug 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000122304
FEI/EIN Number NOT APPLICABLE

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

Address: 18856 120th Terrace North, Jupiter, FL, 33478, US
Mail Address: 18856 120th Terrace North, Jupiter, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOYD HEATHER C Manager 18856 120th Terrace North, Jupiter, FL, 33478
Floyd Kevin Manager 18856 120th Terrace North, Jupiter, FL, 33478
FLOYD HEATHER C Agent 18856 120th Terrace North, Jupiter, FL, 33478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-02-09 FLOYD, HEATHER COLLINS -
CHANGE OF MAILING ADDRESS 2015-03-24 18856 120th Terrace North, Jupiter, FL 33478 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-24 18856 120th Terrace North, Jupiter, FL 33478 -
REINSTATEMENT 2015-03-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 18856 120th Terrace North, Jupiter, FL 33478 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-09
REINSTATEMENT 2015-03-24
Florida Limited Liability 2013-08-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State