Entity Name: | COLLIER INVESTMENTS MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Mar 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | M04000000872 |
FEI/EIN Number |
202377523
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 999 Vanderbilt Beach Rd. #507, Naples, FL, 34108, US |
Mail Address: | 999 Vanderbilt Beach Rd. #507, Naples, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Spilker Christian M | President | 999 Vanderbilt Beach Rd. #507, Naples, FL, 34108 |
Utter Patrick | Vice President | 999 Vanderbilt Beach Rd. #507, Naples, FL, 34108 |
Percival William | Vice President | 999 Vanderbilt Beach Rd. #507, Naples, FL, 34108 |
Drumm Thomas J | Agent | 999 Vanderbilt Beach Rd. #507, Naples, FL, 34108 |
Drumm Thomas J | Vice President | 999 Vanderbilt Beach Rd. #507, Naples, FL, 34108 |
COLLIER INVESTMENTS, LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-16 | 999 Vanderbilt Beach Rd. #507, Naples, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-16 | Drumm, Thomas J | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-16 | 999 Vanderbilt Beach Rd. #507, Naples, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2021-04-16 | 999 Vanderbilt Beach Rd. #507, Naples, FL 34108 | - |
LC STMNT OF RA/RO CHG | 2015-04-21 | - | - |
LC NAME CHANGE | 2015-01-02 | COLLIER INVESTMENTS MANAGEMENT LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-16 |
AMENDED ANNUAL REPORT | 2020-07-09 |
ANNUAL REPORT | 2020-05-23 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State