Search icon

COLLECITY LLC - Florida Company Profile

Company Details

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

COLLECITY 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: 31 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000104595
FEI/EIN Number 81-3011926

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

Address: 888 BRIDIER ST, #6203, JACKSONVILLE, FL, 32206, US
Mail Address: 888 BRIDIER ST, #6203, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS TIFFANY L Manager 995 Water St., JACKSONVILLE, FL, 32204
MARTIN AYESHA Manager 888 BRIDIER ST #6203, JACKSONVILLE, FL, 32206
MARTIN AYESHA Agent 888 BRIDIER ST, JACKSONVILLE, FL, 32206

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070751 SKIN LAB EXPIRED 2017-06-28 2022-12-31 - TIFFANY ADAMS, 121 E. BAY ST., JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 888 BRIDIER ST, #6203, JACKSONVILLE, FL 32206 -
CHANGE OF MAILING ADDRESS 2018-04-28 888 BRIDIER ST, #6203, JACKSONVILLE, FL 32206 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 888 BRIDIER ST, #6203, JACKSONVILLE, FL 32206 -

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-22
Florida Limited Liability 2016-05-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State