Search icon

COLLIERS INTERNATIONAL WA, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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