Search icon

COLLEGE HILLS APARTMENTS FL LLC - Florida Company Profile

Company Details

Entity Name: COLLEGE HILLS APARTMENTS FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLEGE HILLS APARTMENTS FL 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: 02 Apr 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000058410
FEI/EIN Number NOT APPLICABLE

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

Address: 5237 Summerlin Commons Blvd, Suite 318, Fort Myers, FL, 33907, US
Mail Address: 5237 Summerlin Commons Blvd, Suite 318, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBBS LAW OFFICE, PLLC Agent -
BEGLEY JOHN B Manager 5237 Summerlin Commons Blvd, Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-30 5237 Summerlin Commons Blvd, Suite 318, Fort Myers, FL 33907 -
REINSTATEMENT 2021-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-30 5237 Summerlin Commons Blvd, Suite 318, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2021-09-30 5237 Summerlin Commons Blvd, Suite 318, Fort Myers, FL 33907 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-04-17 GIBBS LAW OFFICE, PLLC -
REINSTATEMENT 2017-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-04-17
Florida Limited Liability 2015-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State