Search icon

THE COLON GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE COLON GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE COLON GROUP 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: 27 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2016 (8 years ago)
Document Number: L15000182417
FEI/EIN Number 47-5435996

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

Address: 4302 Hollywood Blvd, HOLLYWOOD, FL, 33021, US
Mail Address: 4302 Hollywood Blvd, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLON JUAN H Manager 1313 n 58th ave, HOLLYWOOD, FL, 33021
COLON JUAN H Agent 5101 johnson st, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000030511 TCG DENTAL REPAIR ACTIVE 2021-03-04 2026-12-31 - 4302 HOLLYWOOD BLVD, # 285, HOLLYWOOD, FL, 33021
G19000004547 DENTAL FIX RX EXPIRED 2019-01-09 2024-12-31 - 5619 BUCHANA ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-17 5101 johnson st, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 4302 Hollywood Blvd, #285, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2021-03-31 4302 Hollywood Blvd, #285, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2016-12-17 - -
REGISTERED AGENT NAME CHANGED 2016-12-17 COLON, JUAN H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-09-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State