Search icon

3841 COLONY COURT LLC - Florida Company Profile

Company Details

Entity Name: 3841 COLONY COURT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3841 COLONY COURT 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: 18 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2020 (5 years ago)
Document Number: L15000030829
FEI/EIN Number 473186800

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

Address: 5846 SO. FLAMINGO ROAD, SUITE 313, COOPER CITY, FL, 33330, US
Mail Address: 5846 SO. FLAMINGO ROAD, SUITE 313, COOPER CITY, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YALOZ MEIR Managing Member 5846 SO. FLAMINGO ROAD, COOPER CITY, FL, 33330
YALOZ DOREEN Manager 5846 SO. FLAMINGO ROAD, COOPER CITY, FL, 33330
yaloz Doreen Agent 5846 SO. FLAMINGO ROAD, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-17 5846 SO. FLAMINGO ROAD, SUITE 313, COOPER CITY, FL 33330 -
REINSTATEMENT 2016-10-17 - -
CHANGE OF MAILING ADDRESS 2016-10-17 5846 SO. FLAMINGO ROAD, SUITE 313, COOPER CITY, FL 33330 -
REGISTERED AGENT NAME CHANGED 2016-10-17 yaloz, Doreen -
CHANGE OF PRINCIPAL ADDRESS 2016-10-17 5846 SO. FLAMINGO ROAD, SUITE 313, COOPER CITY, FL 33330 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-03-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-02-03
ANNUAL REPORT 2017-02-24
REINSTATEMENT 2016-10-17
LC Amendment 2015-03-05
Florida Limited Liability 2015-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State