Search icon

COLONIAL WINTER GARDEN, LLC - Florida Company Profile

Company Details

Entity Name: COLONIAL WINTER GARDEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLONIAL WINTER GARDEN, 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: 03 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000106811
FEI/EIN Number 47-1384093

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

Address: 12200 W. Colonial Dr, Suite #303, Winter Garden, FL, 34787, US
Mail Address: 12200 W. Colonial Dr, Suite #303, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLONIAL DRIVE MANAGER, LLC Manager -
WILLIAMS JACOB Secretary 12200 W. Colonial Dr, Winter Garden, FL, 34787
WILLIAMS Sharon Agent 12200 W. Colonial Dr, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2024-01-19 - -
REGISTERED AGENT NAME CHANGED 2023-04-25 WILLIAMS, Sharon -
CHANGE OF PRINCIPAL ADDRESS 2016-02-02 12200 W. Colonial Dr, Suite #303, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2016-02-02 12200 W. Colonial Dr, Suite #303, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 12200 W. Colonial Dr, Suite #303, Winter Garden, FL 34787 -

Documents

Name Date
LC Amendment 2024-01-19
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-02-02
AMENDED ANNUAL REPORT 2015-09-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State