Search icon

8701 COLLINS AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 8701 COLLINS AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

8701 COLLINS AVENUE, 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: 28 Oct 2013 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Jun 2024 (8 months ago)
Document Number: L13000152055
FEI/EIN Number 46-3995478

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

Address: 3310 Mary Street, Suite 302, Coconut Grove, FL 33133
Mail Address: 3109 GRAND AVENUE #349, Coconut Grove, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Gilg, Jason Authorized Representative 3109 GRAND AVENUE #349, Coconut Grove, FL 33133

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-06-18 - -
REGISTERED AGENT NAME CHANGED 2024-06-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-06-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF MAILING ADDRESS 2022-02-22 3310 Mary Street, Suite 302, Coconut Grove, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 3310 Mary Street, Suite 302, Coconut Grove, FL 33133 -
LC STMNT OF RA/RO CHG 2014-11-12 - -

Documents

Name Date
CORLCRACHG 2024-06-18
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-06-10
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28

Date of last update: 21 Feb 2025

Sources: Florida Department of State