THE COLLECTIVE PRESS LLC - Florida Company Profile

Entity Name: | THE COLLECTIVE PRESS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Jan 2019 (7 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 22 Jul 2020 (5 years ago) |
Document Number: | L19000017799 |
FEI/EIN Number | 86-1871463 |
Address: | 3160 SE GRAN VIA WAY, STUART, FL, 34996, US |
Mail Address: | 3160 SE GRAN VIA WAY, STUART, FL, 34996, US |
ZIP code: | 34996 |
City: | Stuart |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dyal Katie | Chief Executive Officer | 1010 Seminole Dr, Fort Lauderdale, FL, 33304 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000098742 | THE COLLECTIVE SOURCE | ACTIVE | 2020-08-06 | 2025-12-31 | - | 14030 ATLANTIC BLVD., UNIT 3208, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-29 | 3160 SE GRAN VIA WAY, STUART, FL 34996 | - |
CHANGE OF MAILING ADDRESS | 2024-10-29 | 3160 SE GRAN VIA WAY, STUART, FL 34996 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
LC NAME CHANGE | 2020-07-22 | THE COLLECTIVE PRESS LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-20 |
LC Name Change | 2020-07-22 |
ANNUAL REPORT | 2020-06-23 |
Florida Limited Liability | 2019-01-16 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State