Entity Name: | COLA GROUP NORTHTREE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COLA GROUP NORTHTREE, 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: | 31 Oct 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 2020 (4 years ago) |
Document Number: | L13000153729 |
FEI/EIN Number |
46-4253608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1368 Greene Ave, Westmount, Qu, H3Z 2B1, CA |
Mail Address: | 1368 Greene Ave, Westmount, QC, H3Z 2B1, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HASSAN GEORGE | Manager | 1368 Greene Avenue, Westmount, Qu, H3Z2B |
COLA LOUIS | Manager | 1368 Greene Ave, Westmount, Qu, H3Z2B |
COLA JACK | Manager | 1368 Greene Ave, Outremont, Qu, H3Z2B |
COLA PHILIP | Manager | 1368 Greene, Westmount, Qu, H3Z2B |
COLA LOUIS | Agent | 16047 COLLIN AVENUE, #2103, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-12-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-03 | COLA, LOUIS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-19 | 1368 Greene Ave, Westmount, Quebec H3Z 2B1 CA | - |
CHANGE OF MAILING ADDRESS | 2014-03-19 | 1368 Greene Ave, Westmount, Quebec H3Z 2B1 CA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-16 |
REINSTATEMENT | 2020-12-03 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State