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