Search icon

COLLIER COMMUNITY HOUSING, LLC - Florida Company Profile

Company Details

Entity Name: COLLIER COMMUNITY HOUSING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLIER COMMUNITY HOUSING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Mar 2014 (11 years ago)
Date of dissolution: 24 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Dec 2023 (a year ago)
Document Number: L14000046001
FEI/EIN Number 47-1427302

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

Address: 100 10th St N, Naples, FL, 34102, US
Mail Address: 100 10th St N, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIKUS MATTHEW Z Manager 5290 Golden Gate Pkwy, NAPLES, FL, 34116
Heiderman Michael T Manager 100 10th St N, Naples, FL, 34102
Pikus Matthew Z Agent 5290 Golden Gate Pkwy, Naples, FL, 34116

Events

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 -

Documents

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State