Entity Name: | COLIBRI REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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 May 2004 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Sep 2022 (3 years ago) |
Document Number: | M04000002102 |
FEI/EIN Number |
431793371
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 399 S Spring Ave, ST. LOUIS, MO, 63110, US |
Mail Address: | 399 S Spring Ave, ST. LOUIS, MO, 63110, US |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
MCKISSOCK, LLC | Manager | 399 S Spring Ave, ST. LOUIS, MO, 63110 |
Fox Jim | Auth | 399 S Spring Ave, ST. LOUIS, MO, 63110 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G04201700242 | REAL ESTATE EXPRESS.COM | EXPIRED | 2004-07-19 | 2024-12-31 | - | AMERICAN SCHOOL OF REAL ESTATE EXPRESS, 12977 NORTH FORTY DR, STE 368, SAINT LOUIS, MO, 63141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-14 | 399 S Spring Ave, Suite 108, ST. LOUIS, MO 63110 | - |
CHANGE OF MAILING ADDRESS | 2023-03-14 | 399 S Spring Ave, Suite 108, ST. LOUIS, MO 63110 | - |
NAME CHANGE AMENDMENT | 2022-09-26 | COLIBRI REAL ESTATE, LLC | - |
LC STMNT OF RA/RO CHG | 2017-06-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-06-28 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-28 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-14 |
Name Change | 2022-09-26 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-03-20 |
CORLCRACHG | 2017-06-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State