Search icon

COLLIER SPORTS AND RECREATION LLC - Florida Company Profile

Company Details

Entity Name: COLLIER SPORTS AND RECREATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLIER SPORTS AND RECREATION 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: 26 Aug 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000160900
FEI/EIN Number 88-4067876

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

Address: 10830 Carloway Hills Dr., Wimauma, FL, 33598, US
Mail Address: 10830 Carloway Hills Dr., Wimauma, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Liguori Cono Manager 10830 Carloway Hills Dr, Wimauma, FL, 33598
Liguori Cecelia Manager 10830 Carloway Hills Dr., Wimauma, FL, 33598
Cono Liguori Agent 10830 Carloway Hills Drive, Wimauma, FL, 33598

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000055447 D-BAT SOUTHSHORE EXPIRED 2018-05-04 2023-12-31 - 7303 HOURGLASS DR., APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-02 10830 Carloway Hills Dr., Wimauma, FL 33598 -
REGISTERED AGENT NAME CHANGED 2022-09-02 Cono, Liguori -
REGISTERED AGENT ADDRESS CHANGED 2022-09-02 10830 Carloway Hills Drive, Wimauma, FL 33598 -
CHANGE OF MAILING ADDRESS 2022-09-02 10830 Carloway Hills Dr., Wimauma, FL 33598 -
REINSTATEMENT 2018-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000021885 TERMINATED 1000000870955 HILLSBOROU 2020-12-31 2041-01-20 $ 1,421.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
AMENDED ANNUAL REPORT 2022-09-07
AMENDED ANNUAL REPORT 2022-09-02
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-04-20
Florida Limited Liability 2016-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9509637206 2020-04-28 0455 PPP 351 30TH ST NE, RUSKIN, FL, 33570-5100
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9600
Loan Approval Amount (current) 9600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433171
Servicing Lender Name Paragon Bank
Servicing Lender Address 5400 Poplar Ave, Ste 150, Memphis, TN, 38119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address RUSKIN, HILLSBOROUGH, FL, 33570-5100
Project Congressional District FL-16
Number of Employees 2
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 433171
Originating Lender Name Paragon Bank
Originating Lender Address Memphis, TN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9721.07
Forgiveness Paid Date 2021-08-26

Date of last update: 01 May 2025

Sources: Florida Department of State