Entity Name: | COLLEGEBOXES, 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: | 25 Mar 2008 (17 years ago) |
Document Number: | M08000001422 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2721 N. CENTRAL AVENUE, PHOENIX, AZ, 85004 |
Mail Address: | 2721 N. CENTRAL AVENUE, PHOENIX, AZ, 85004 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
TAYLOR JOHN C | Manager | 2727 N. CENTRAL AVENUE, PHOENIX, AZ, 85004 |
Berg Jason A | Treasurer | 2727 N CENTRAL AVE, PHOENIX, AZ, 85004 |
Winkelman Stephen R | Asst | 2721 N Central Avenue, Phoenix, AZ, 85004 |
Chadwick Wesley | Asst | 2721 N Central Avenue, Phoenix, AZ, 85004 |
Campbell Kristine | Secretary | 2727 N Central Avenue, Phoenix, AZ, 85004 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-02-26 | 2721 N. CENTRAL AVENUE, PHOENIX, AZ 85004 | - |
CHANGE OF MAILING ADDRESS | 2010-02-26 | 2721 N. CENTRAL AVENUE, PHOENIX, AZ 85004 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-26 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-26 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State