COLLIER COMMUNITY HOUSING, LLC - Florida Company Profile

Entity Name: | COLLIER COMMUNITY HOUSING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Mar 2014 (11 years ago) |
Date of dissolution: | 24 Dec 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Dec 2023 (2 years ago) |
Document Number: | L14000046001 |
FEI/EIN Number | 47-1427302 |
Address: | 100 10th St N, Naples, FL, 34102, US |
Mail Address: | 100 10th St N, Naples, FL, 34102, US |
ZIP code: | 34102 |
City: | Naples |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIKUS MATTHEW Z | Manager | 5290 Golden Gate Pkwy, NAPLES, FL, 34116 |
Pikus Matthew Z | Agent | 5290 Golden Gate Pkwy, Naples, FL, 34116 |
Heiderman Michael T | Manager | 100 10th St N, Naples, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 100 10th St N, Unit 100, Naples, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 100 10th St N, Unit 100, Naples, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-09 | Pikus, Matthew Z | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-09 | 5290 Golden Gate Pkwy, Suite 3, Naples, FL 34116 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-24 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-03-17 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State