Search icon

COLLIDE.COM, LLC - Florida Company Profile

Company Details

Entity Name: COLLIDE.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLIDE.COM, 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: 11 Dec 2015 (9 years ago)
Date of dissolution: 15 Oct 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Oct 2024 (6 months ago)
Document Number: L15000206523
FEI/EIN Number 81-1070928

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

Address: 4700 MILLENIA BOULEVARD, SUITE 400, ORLANDO, FL, 32839, US
Mail Address: 4700 MILLENIA BOULEVARD, SUITE 400, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEUKAMM MICHAEL E Agent C/O GRAY ROBINSON, P.A., ORLANDO, FL, 32801
OCS CONSULTANTS, INC. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000006780 COLLIDE ACTIVE 2016-01-19 2026-12-31 - 4700 MILLENIA BLVD., STE 400, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-15 - -
LC AMENDED AND RESTATED ARTICLES 2016-01-22 - -
REGISTERED AGENT NAME CHANGED 2016-01-22 NEUKAMM, MICHAEL E -
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 C/O GRAY ROBINSON, P.A., 301 EAST PINE ST., SUITE 1400, ORLANDO, FL 32801 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-15
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-28
LC Amended and Restated Art 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State