Search icon

COLLIERS INTERNATIONAL USA, LLC - Florida Company Profile

Company Details

Entity Name: COLLIERS INTERNATIONAL USA, 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: 10 Dec 2012 (12 years ago)
Document Number: M12000006887
FEI/EIN Number 45-3704406

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 601 UNION STREET, STE. 5300, SEATTLE, WA, 98101, US
Mail Address: 601 UNION STREET, STE. 5300, SEATTLE, WA, 98101, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Borok Gil Manager 6324 Canoga Ave suite 100, Woodland Hills, CA, 91367
Hawkins Matthew Manager 1140 Bay Street, Suite 4000, Toronto, ON, M5S 24
Nelson Scott Vice President 1230 Peachtree Street NE, Promenade, Suite, Atlanta, GA, 30309
Blanton Frank Sr 6324 Canoga Ave suite 100, Woodland Hills, CA, 91367
Woodrow Martin Vice President 4643 South Ulster Street, Suite 1000, Denver, CO, 80237

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 601 UNION STREET, STE. 5300, SEATTLE, WA 98101 -
CHANGE OF MAILING ADDRESS 2022-04-27 601 UNION STREET, STE. 5300, SEATTLE, WA 98101 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000521813 TERMINATED 1000000835321 COLUMBIA 2019-07-25 2029-07-31 $ 462.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000381606 ACTIVE 1000000827831 COLUMBIA 2019-05-22 2029-05-29 $ 1,004.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
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: 02 Apr 2025

Sources: Florida Department of State