Search icon

COLONIAL VILLAGE APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: COLONIAL VILLAGE APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLONIAL VILLAGE APARTMENTS, 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: 01 Jul 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2024 (a year ago)
Document Number: L99000003969
FEI/EIN Number 134067782

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

Address: c/o Maxx Properties, 2 Manhattanville Road, Suite 401, Purchase, NY, 10577, US
Mail Address: c/o Maxx Properties, 2 Manhattanville Road, Suite 401, Purchase, NY, 10577, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIENER ERIC R Manager c/o Maxx Properties, Purchase, NY, 10577
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-24 2 Manhattanville Road, c/o Maxx Properties, Suite 401, Purchase, NY 10577 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 2 Manhattanville Road, c/o Maxx Properties, Suite 401, Purchase, NY 10577 -
REGISTERED AGENT NAME CHANGED 2024-02-27 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2024-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-31 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC AMENDED AND RESTATED ARTICLES 2022-05-31 - -
LC STMNT OF RA/RO CHG 2017-06-06 - -
LC AMENDMENT 2014-12-23 - -
REINSTATEMENT 2013-09-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
REINSTATEMENT 2024-02-27
LC Amended and Restated Art 2022-05-31
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-07-05
CORLCRACHG 2017-06-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State