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 |
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 |
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 | - |
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 |
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