Entity Name: | COLLIERS INTERNATIONAL WA, 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: | 19 Apr 2012 (13 years ago) |
Document Number: | M12000002200 |
FEI/EIN Number |
320356630
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 UNION STREET, SUITE 5300, SEATTLE, WA, 98101, US |
Mail Address: | 601 UNION STREET, SUITE 5300, SEATTLE, WA, 98101, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Borok Gil | Manager | 6324 Canoga Ave suite 100, Woodland Hills, CA, 91367 |
Hemming Robert | Treasurer | 200 Granville Street, Vancouver, Br, V6C 26 |
Condon William | Vice President | 601 UNION STREET, SUITE 5300, SEATTLE, WA, 98101 |
Mayer Christian | Assi | 1140 Bay Street, Suite 4000, Toronto, ON, M5S 24 |
Hawkins Matthew | Mgr | 1140 Bay Street, Suite 4000, Toronto, ON, M5S 24 |
Nelson Scott | Vice President | 1230 Peachtree Street NE, Promenade, Suite, Atlanta, GA, 30309 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 601 UNION STREET, SUITE 5300, SEATTLE, WA 98101 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 601 UNION STREET, SUITE 5300, SEATTLE, WA 98101 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001506717 | TERMINATED | 1000000540755 | BROWARD | 2013-09-22 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State