Search icon

COLLIN JAMES GROUP LLC - Florida Company Profile

Company Details

Entity Name: COLLIN JAMES GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLIN JAMES 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: 11 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2020 (5 years ago)
Document Number: L16000187861
FEI/EIN Number 81-4050334

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

Address: 19170 San Carlos Blvd, Fort Myers Beach, FL, 33931, US
Mail Address: 19170 San Carlos Blvd, Fort Myers Beach, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERT PETER M President 19170 San Carlos Blvd, Fort Myers Beach, FL, 33931
Ratajczak Dan Vice President N 7223 County Rd AB, Luxemburg, WI, 54217
ALBERT PETER M Agent 19170 San Carlos Blvd, Fort Myers Beach, FL, 33931
DAR Land Holdings LLC Vice President 3487 County Line Rd, Luxemburg, WI, 54217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 19170 San Carlos Blvd, Fort Myers Beach, FL 33931 -
CHANGE OF MAILING ADDRESS 2023-04-26 19170 San Carlos Blvd, Fort Myers Beach, FL 33931 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 19170 San Carlos Blvd, Fort Myers Beach, FL 33931 -
REINSTATEMENT 2020-10-01 - -
REGISTERED AGENT NAME CHANGED 2020-10-01 ALBERT, PETER M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
AMENDED ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-10-01
ANNUAL REPORT 2019-03-15
AMENDED ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2018-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State