Search icon

COLLIER AUTOMEDIA LLC - Florida Company Profile

Company Details

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

COLLIER AUTOMEDIA 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: 24 Jan 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Aug 2019 (6 years ago)
Document Number: L17000017695
FEI/EIN Number 82-2417512

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

Address: 2550 Goodlette Rd N, Naples, FL, 34103, US
Mail Address: 2550 Goodlette Rd N, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Collier Miles Manager 2550 Goodlette Rd N, Naples, FL, 34103
Collier Parker Manager 2550 Goodlette Rd N, Naples, FL, 34103
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-08 2550 Goodlette Rd N, Naples, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 2550 Goodlette Rd N, Naples, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 1201 Hays Street, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2021-02-26 Corporation Service Company -
LC STMNT OF RA/RO CHG 2019-08-27 - -
LC AMENDMENT 2018-05-14 - -
LC STMNT CORR/NC 2018-03-16 COLLIER AUTOMEDIA LLC -
LC NAME CHANGE 2018-01-16 COLLIER AUTOMEDIA, LLC -
LC NAME CHANGE 2017-02-08 COLLIER CAR CLUBS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-30
CORLCRACHG 2019-08-27
ANNUAL REPORT 2019-03-02
LC Amendment 2018-05-14
CORLCSTCNC 2018-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State