Search icon

COLONIAL REALTY GROUP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: COLONIAL REALTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLONIAL REALTY GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2018 (7 years ago)
Document Number: L13000139029
FEI/EIN Number 46-3885594

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

Address: 4007 Merrick Road, Seaford, NY, 11783, US
Mail Address: 4007 Merrick Road, Seaford, NY, 11783, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COLONIAL REALTY GROUP, LLC, NEW YORK 5284343 NEW YORK

Key Officers & Management

Name Role Address
PETRAKIS PETER Auth 4007 Merrick Road, Seaford, NY, 11783
Givargidze Zaya Agent 1118 White Moss Lane, Celebration, FL, 34747
Z.GIVARGIDZE REVOCABLE FAMILY TRUST. Manager P.O. BOX 470458, CELEBRATION, FL, 347470458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 4007 Merrick Road, Seaford, NY 11783 -
CHANGE OF MAILING ADDRESS 2019-04-02 4007 Merrick Road, Seaford, NY 11783 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 1118 White Moss Lane, Celebration, FL 34747 -
REINSTATEMENT 2018-02-07 - -
REGISTERED AGENT NAME CHANGED 2018-02-07 Givargidze, Zaya -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-02
REINSTATEMENT 2018-02-07
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State