Search icon

COLLAGEN DROPS LLC

Company Details

Entity Name: COLLAGEN DROPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jan 2019 (6 years ago)
Document Number: L19000011214
FEI/EIN Number 83-3151305
Address: 1191 E Newport Center Dr, 103, Deerfield Beach, FL, 33442, US
Mail Address: 1191 E Newport Center Dr, 103, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Moura Anthony Agent 7610 La Corniche Circle, Boca Raton, FL, 33433

Managing Member

Name Role Address
CESARINI MARCELLO Managing Member 23332 mirabella circle north, boca raton, FL, 33433
Moura Anthony Managing Member 7610 La Cornice Circle, boca raton, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000122445 FACIAL MANIA ACTIVE 2024-10-01 2029-12-31 No data 23332 MIRABELLA CIRCLE NORTH, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 7610 La Corniche Circle, Boca Raton, FL 33433 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 1191 E Newport Center Dr, 103, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2025-01-06 1191 E Newport Center Dr, 103, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 2720 Collins Ave, miami beach, FL 33140 No data
CHANGE OF MAILING ADDRESS 2024-01-05 2720 Collins Ave, Miami Beach, FL 33140 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 2720 Collins Ave, Miami Beach, FL 33140 No data
REGISTERED AGENT NAME CHANGED 2021-01-18 Moura, Anthony No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-06-08
Florida Limited Liability 2019-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State