Search icon

COLOSSEUM PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: COLOSSEUM PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLOSSEUM PROPERTIES 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 Mar 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Apr 2017 (8 years ago)
Document Number: L15000049393
FEI/EIN Number 47-3454025

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

Address: 103 E 4th Ave, Windermere, FL, 34786, US
Mail Address: 103 E 4th Ave, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANGAN JAMES M Manager 103 E 4th Ave, Windermere, FL, 34786
MANGAN JAMES M Agent 103 E 4th Ave, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 103 E 4th Ave, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2024-03-14 103 E 4th Ave, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 103 E 4th Ave, Windermere, FL 34786 -
LC NAME CHANGE 2017-04-13 COLOSSEUM PROPERTIES LLC -
REGISTERED AGENT NAME CHANGED 2016-10-17 MANGAN, JAMES M -
REINSTATEMENT 2016-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-03
LC Name Change 2017-04-13
ANNUAL REPORT 2017-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3497057301 2020-04-29 0455 PPP 2726 13th Street, SAINT CLOUD, FL, 34769
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21800
Loan Approval Amount (current) 21800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT CLOUD, OSCEOLA, FL, 34769-0001
Project Congressional District FL-09
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22045.25
Forgiveness Paid Date 2021-06-16
2969068305 2021-01-21 0455 PPS 2726 13th St, Saint Cloud, FL, 34769-4133
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34769-4133
Project Congressional District FL-09
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20909.2
Forgiveness Paid Date 2021-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State