Search icon

COLORADO 303, LLC - Florida Company Profile

Company Details

Entity Name: COLORADO 303, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLORADO 303, 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: 13 May 2014 (11 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 10 Feb 2015 (10 years ago)
Document Number: L14000077597
FEI/EIN Number 37-1756507

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

Address: 1 SE OCEAN BLVD, STUART, FL, 34994, US
Mail Address: 1 SE OCEAN BLVD, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAPO MUNIR Managing Member 1 SE OCEAN BLVD, STUART, FL, 34994
Shapo Munir Agent 1 SE OCEAN BLVD, STUART, FL, 34944

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000015768 OCEAN ONE STUART ACTIVE 2024-01-29 2029-12-31 - 1 SE OCEAN BLVD, STUART, FL, 34994
G18000013482 OCEAN ONE STUART EXECUTIVE SUITES EXPIRED 2018-01-25 2023-12-31 - 1 SE OCEAN BLVD, STUART, FL, 34994
G18000013486 OCEAN ONE EXECUTIVE SUITES EXPIRED 2018-01-25 2023-12-31 - 1 SE OCEAN BLVD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-29 Shapo, Munir -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 1 SE OCEAN BLVD, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2016-04-21 1 SE OCEAN BLVD, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 1 SE OCEAN BLVD, STUART, FL 34944 -
LC STMNT OF AUTHORITY 2015-02-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-13
AMENDED ANNUAL REPORT 2016-06-14
ANNUAL REPORT 2016-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State