Entity Name: | COLLIER CAR CLUBS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COLLIER CAR CLUBS 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. |
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 2018 (7 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 27 Aug 2019 (6 years ago) |
Document Number: | L18000020599 |
FEI/EIN Number |
83-2157179
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
COLLIER PARKER J | Manager | 2550 Goodlette Rd N, Naples, FL, 34103 |
COLLIER MILES C | Manager | 2550 Goodlette Rd N, Naples, FL, 34103 |
Walker Sandra D | Exec | 2550 Goodlette Rd N, Naples, FL, 34103 |
Gibson Karen S | Secretary | 2550 Goodlette Rd N, Naples, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-06-10 | 2550 Goodlette Rd N, Naples, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2022-06-10 | 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 AMENDMENT AND NAME CHANGE | 2019-08-27 | COLLIER CAR CLUBS LLC | - |
LC NAME CHANGE | 2018-10-05 | COLLIER CAR CLUBS FL I LLC | - |
LC AMENDMENT | 2018-05-14 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2024-02-27 |
AMENDED ANNUAL REPORT | 2023-12-04 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-06-30 |
LC Amendment and Name Change | 2019-08-27 |
ANNUAL REPORT | 2019-03-02 |
LC Name Change | 2018-10-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State